Entity Name: | ENTERPRISE PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENTERPRISE PROPERTIES, 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: |
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: | 12 Feb 2002 (23 years ago) |
Date of dissolution: | 29 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2015 (10 years ago) |
Document Number: | L02000003452 |
FEI/EIN Number |
020556770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1201 E. MAIN STREET, SUITE 100, PULASKI, VA, 24301 |
Address: | 1201 E. MAIN STREET, SUITE 100, PULASKI, VA, 24301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRENZ ROBERT A | Manager | 1201 E. MAIN STREET, PULASKI, VA, 24301 |
STRENZ ROBERT A | Agent | 13 W. PELICAN ST., NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06285900147 | PRESIDENTIAL FINANCIAL CENTER | ACTIVE | 2006-10-12 | 2026-12-31 | - | 3837 HOLLYWOOD BOULEVARD, SUITE B, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1201 E. MAIN STREET, SUITE 100, PULASKI, VA 24301 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 1201 E. MAIN STREET, SUITE 100, PULASKI, VA 24301 | - |
REINSTATEMENT | 2004-01-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-01-06 | STRENZ, ROBERT A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-06 | 13 W. PELICAN ST., NAPLES, FL 34113 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001670679 | LAPSED | 12-CA-1939 | 20TH JUD. CIR., COLLIER COUNTY | 2013-11-12 | 2018-11-18 | $258,900.07 | EVERBANK, 1185 IMMOKALEE ROAD, NAPLES, FL 34110 |
J12000635022 | TERMINATED | 1000000281001 | COLLIER | 2012-08-28 | 2032-10-03 | $ 4,900.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State