Entity Name: | E & R ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E & R 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. |
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: | 26 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | L00000007455 |
FEI/EIN Number |
651019468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 East 11 Ave, Hialeah, FL, 33013, US |
Mail Address: | 2150 East 11 Ave, Hialeah, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAFTON ERNEST | Manager | 2150 EAST 11 AVE, HIALEAH, FL, 33013 |
GRAFTON ERNEST | Agent | 2150 East 11 Ave, Hialeah, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046581 | HERCULES DELIVERY & MOVING | ACTIVE | 2018-04-11 | 2028-12-31 | - | 2150 EAST 11 AVENUE, HIALEAH, FL, 3303 |
G18000046583 | HERCULES DELIVERY SERVICE | ACTIVE | 2018-04-11 | 2028-12-31 | - | 2150 EAST 11 AVENUE, HIALEAH, FL, 33013 |
G12000077753 | HERCULES DELIVERY & MOVING | EXPIRED | 2012-08-06 | 2017-12-31 | - | 2400 WEST 8TH LANE, SUITE#A, HIALEAH, FL, 33010 |
G12000077758 | HERCULES DELIVERY SERVICE | EXPIRED | 2012-08-06 | 2017-12-31 | - | 2400 WEST 8TH LANE, SUITE#A, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-09 | GRAFTON, ERNEST | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-09 | 2150 East 11 Ave, Hialeah, FL 33013 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 2150 East 11 Ave, Hialeah, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 2150 East 11 Ave, Hialeah, FL 33013 | - |
REINSTATEMENT | 2014-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000206663 | ACTIVE | 1000000102257 | 45853 974 | 2008-12-09 | 2029-01-22 | $ 3,654.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000442730 | TERMINATED | 1000000102257 | 45853 974 | 2008-12-09 | 2029-01-28 | $ 3,654.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-31 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State