Search icon

ENTELLEGENCE, LLC. - Florida Company Profile

Company Details

Entity Name: ENTELLEGENCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTELLEGENCE, 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: 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 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L01000017236
FEI/EIN Number 522349637

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

Address: 10800 NW 78TH TERRACE, DORAL, FL, 33178, US
Mail Address: 10800 NW 78TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JIMMY R Managing Member 10800 NW 78TH TERRACE., MIAMI, FL, 33178
MILLES SANDRA Managing Member 10800 NW 78TH TERRACE, MIAMI, FL, 33178
PBA FINANCIAL SERVICES CORP Agent 10800 NW 78TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 10800 NW 78TH TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-04-30 10800 NW 78TH TERRACE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-04 10800 NW 78TH TERRACE, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2009-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-04 PBA FINANCIAL SERVICES CORP -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-11-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-04
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State