Search icon

ACTIVE ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ACTIVE ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVE ENTERPRISES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L00000001433
FEI/EIN Number 650994457

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 735 NE 19TH PLACE # 8, CAPE CORAL, FL, 33909
Mail Address: 735 NE 19TH PLACE # 8, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER PELHAM Treasurer 735 NE 19TH PLACE # 8, CAPE CORAL, FL, 33909
SMITH BRAD D Managing Member 735 NE 19TH PLACE #8, CAPE CORAL, FL, 33909
SMITH BRAD D Manager 735 NE 19TH PLACE #8, CAPE CORAL, FL, 33909
SMITH BRAD Agent 735 NE 19TH PLACE # 8, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-16 735 NE 19TH PLACE # 8, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-16 735 NE 19TH PLACE # 8, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2008-07-16 735 NE 19TH PLACE # 8, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2008-07-16 SMITH, BRAD -
LC AMENDMENT 2006-10-06 - -
LC AMENDMENT 2006-09-28 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002237427 LAPSED 08-CC-004365 LEE COUNTY COURT 2009-11-13 2014-12-14 $12,498.27 HD SUPPLY, INC. AS SUCCESSOR IN INTEREST TO HUGHS SUPPL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J08900007837 LAPSED 08-CA-001296 CIR CRT LEE CTY FL 2008-04-12 2013-05-05 $19532.54 GRAYBAR ELECTRIC COMPANY, INC., 3121 EVANS AVENUE, FT MYERS, FL 33901

Documents

Name Date
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-30
LC Amendment 2006-10-06
Reg. Agent Change 2006-10-06
LC Amendment 2006-09-28
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-19
LIMITED LIABILITY CORPORATION 2003-02-17
ANNUAL REPORT 2002-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State