Search icon

COVENANT ENTERPRISES, LLC - Florida Company Profile

Company Details

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

COVENANT 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: 16 Aug 2002 (23 years ago)
Date of dissolution: 10 Jan 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2008 (17 years ago)
Document Number: L02000021045
FEI/EIN Number 134210798

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

Address: 212 CARNEGIE CENTER, STE 206, ATTN: PATRICIA PIKUS, PRINCETON, NJ, 08540
Mail Address: 212 CARNEGIE CENTER, STE 206, ATTN: PATRICIA PIKUS, PRINCETON, NJ, 08540
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
GITTLEMAN DANIEL Managing Member 212 CARNEGIE CENTER, SUITE 206, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
LC VOLUNTARY DISSOLUTION 2008-01-10 - -
AMENDMENT 2003-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-10 212 CARNEGIE CENTER, STE 206, ATTN: PATRICIA PIKUS, PRINCETON, NJ 08540 -
CHANGE OF MAILING ADDRESS 2003-12-10 212 CARNEGIE CENTER, STE 206, ATTN: PATRICIA PIKUS, PRINCETON, NJ 08540 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2008-01-10
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-07-26
Amendment 2003-12-10
REINSTATEMENT 2003-10-21
Florida Limited Liabilites 2002-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State