Search icon

ENOKI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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