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. |
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 |
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 |
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 |
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 | - | - |
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