Search icon

FLORENCE ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORENCE ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORENCE ENTERPRISES, L.L.C. 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: 18 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: L02000034130
FEI/EIN Number 770619706

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

Address: 1232 Walnut Grove Way, Rockledge, FL, 32955, US
Mail Address: 1232 Walnut Grove Way, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS WAYNE H Manager 1232 Walnut Grove Way, Rockledge, FL, 32955
Keck II Peter A Agent 1232 Walnut Grove Way, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046932 GULFVIEW RETREAT EXPIRED 2010-05-28 2015-12-31 - 605 POINSETTIA AVENUE, 8, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1232 Walnut Grove Way, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1232 Walnut Grove Way, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2023-03-31 1232 Walnut Grove Way, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Keck II, Peter A -
REINSTATEMENT 2014-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State