Entity Name: | POLK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POLK ENTERPRISES, LLC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2020 (5 years ago) |
Document Number: | L00000003350 |
FEI/EIN Number |
593638275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 579 napoleon ln, LAKE MARY, FL, 32746, US |
Mail Address: | 579 napoleon ln.,, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Polk Neapoleon | President | 579 napoleon ln.,, LAKE MARY, FL, 32746 |
POLK RUTH JAYSON | Vice President | 579 NAPOLEON LANE, LAKE MARY, FL, 32746 |
POLK NEAPOLEON F | Agent | 579 napoleon ln, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000055695 | POLK ENTERPRISE DBA GLOBAL CONCIERGE TRAVEL SERVICES | ACTIVE | 2023-05-02 | 2028-12-31 | - | 579 NAPOLEON LN, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 579 napoleon ln, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2020-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 579 napoleon ln, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 579 napoleon ln, LAKE MARY, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | POLK, NEAPOLEON F | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-05-08 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State