Entity Name: | ENOKI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENOKI 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: |
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: | 17 Oct 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000017870 |
FEI/EIN Number |
593754066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 174 Watercolor Way, Santa Rosa Beach, FL, 32459, US |
Address: | 960 HIGHWAY 98 E, SUITE 112, DESTIN, FL, 32541-3487, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN RICHARD B | Managing Member | 174 Watercolor Way, Santa Rosa Beach, FL, 32459 |
GOODMAN RICHARD B | Agent | 960 HIGHWAY 98 E, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | GOODMAN, RICHARD B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 960 HIGHWAY 98 E, SUITE 112, DESTIN, FL 32541-3487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-16 | 960 HIGHWAY 98 E, SUITE 112, DESTIN, FL 32541-3487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-02 | 960 HIGHWAY 98 E, SUITE 112, DESTIN, FL 32541 | - |
REINSTATEMENT | 2004-02-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000289854 | TERMINATED | 1000000891621 | WALTON | 2021-06-07 | 2041-06-09 | $ 1,440.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-05-21 |
REINSTATEMENT | 2019-10-30 |
REINSTATEMENT | 2018-03-01 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State