Search icon

MENKE ENTERPRISES, LLC - Florida Company Profile

Company Details

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

MENKE ENTERPRISES, 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: 31 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000019465
FEI/EIN Number 134205874

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

Address: 31 HOFFMAN DRIVE, GULF BREEZE, FL, 32561
Mail Address: 101 EAST Garden St., PENSACOLA, FL, 32502, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENKE LORI T Managing Member 31 HOFFMAN DRIVE, GULF BREEZE, FL, 32561
MENKE LORI T Agent 31 HOFFMAN DR, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014008 ERA LEGACY REALTY ACTIVE 2016-02-08 2026-12-31 - ERA LEGACY REALTY, 101 EAST GARDEN STREET, PENSACOLA, FL, 32502
G08231900333 ERA LEGACY REALTY SPENCER EXPIRED 2008-08-18 2013-12-31 - 31 HOFFMAN DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-17 31 HOFFMAN DRIVE, GULF BREEZE, FL 32561 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State