Entity Name: | ENDEAVOUR WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENDEAVOUR WAY, 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: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000005172 |
FEI/EIN Number |
141876316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 Court St Ste 200, CLEARWATER, FL, 33756, US |
Mail Address: | 625 Court St Ste 200, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD R. CARLTON | Manager | 625 Court St Ste 200, CLEARWATER, FL, 33756 |
WARD R. CARLTON | Agent | Macfarlane Ferguson & McMullen, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | Macfarlane Ferguson & McMullen, 625 Court St Ste 200, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 625 Court St Ste 200, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 625 Court St Ste 200, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | WARD, R. CARLTON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-21 |
REINSTATEMENT | 2013-04-30 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State