Search icon

POLK ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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