Search icon

ENCO, LLC - Florida Company Profile

Company Details

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

ENCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
SANCHEZ WILSON Managing Member 5315 Roosevelt Street, HOLLYWOOD, FL, 33021
MICOLTA LUCIO Managing Member 483 TALAVERA ROAD, WESTON, FL, 33326
SANCHEZ WILSON Agent 5411 SW 25th CT, Pembroke Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059332 ENCO EXPIRED 2017-05-30 2022-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2017-01-10 5411 SW 25th CT, Pembroke Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 5411 SW 25th CT, Pembroke Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2007-04-16 SANCHEZ, WILSON -
NAME CHANGE AMENDMENT 2003-06-12 ENCO, LLC -
NAME CHANGE AMENDMENT 2002-09-24 ENCO FL, LLC -

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 Apr 2025

Sources: Florida Department of State