Search icon

ENCO, LLC

Company Details

Entity Name: ENCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2003 (22 years ago)
Document Number: L02000005410
FEI/EIN Number 010632027
Address: 5411 SW 25th CT, Pembroke Park, FL, 33023, US
Mail Address: 5411 SW 25th CT, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ WILSON Agent 5411 SW 25th CT, Pembroke Park, FL, 33023

Managing Member

Name Role Address
SANCHEZ WILSON Managing Member 5315 Roosevelt Street, HOLLYWOOD, FL, 33021
MICOLTA LUCIO Managing Member 483 TALAVERA ROAD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059332 ENCO EXPIRED 2017-05-30 2022-12-31 No data 5411 SW 25TH CT, PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 5411 SW 25th CT, Pembroke Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2017-01-10 5411 SW 25th CT, Pembroke Park, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 5411 SW 25th CT, Pembroke Park, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 SANCHEZ, WILSON No data
NAME CHANGE AMENDMENT 2003-06-12 ENCO, LLC No data
NAME CHANGE AMENDMENT 2002-09-24 ENCO FL, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State