Entity Name: | THE ENDANGERBLES, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ENDANGERBLES, LC 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: |
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: | 25 May 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L00000006064 |
FEI/EIN Number |
593648782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1944 TOURNAMENT DRIVE, APOPKA, FL, 32712 |
Mail Address: | P.O. BOX 608, PLYMOUTH, FL, 32768 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODD WILLIAM F | Managing Member | 9360 SW 32ND CT., OCALA, FL, 34476 |
BRANT ROBIN | Managing Member | 1944 TOURNAMENT DRIVE, APOPKA, FL, 32712 |
PICCINNI MARTEN W | Managing Member | 1944 TOURNAMENT DR, APOPKA, FL, 32712 |
BENNER MICHAEL | Managing Member | 1944 TOURNAMENT DR, APOPKA, FL, 32712 |
DODD WILLIAM | Agent | 9360 SW 32ND CT., OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-11 | 9360 SW 32ND CT., OCALA, FL 34476 | - |
REINSTATEMENT | 2007-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-11 | 1944 TOURNAMENT DRIVE, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2007-05-11 | 1944 TOURNAMENT DRIVE, APOPKA, FL 32712 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-06 | DODD, WILLIAM | - |
CANCEL ADM DISS/REV | 2004-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2000-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-05-02 |
REINSTATEMENT | 2007-05-11 |
ANNUAL REPORT | 2005-09-07 |
REINSTATEMENT | 2004-10-06 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-02-18 |
ANNUAL REPORT | 2001-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State