Search icon

ENTERRA U.S., L.L.C. - Florida Company Profile

Company Details

Entity Name: ENTERRA U.S., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERRA U.S., 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: 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: 30 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000015530
FEI/EIN Number 980398056

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

Address: 1503 S. US HWY. 301, STE 8, TAMPA, FL, 33619
Mail Address: 1503 S. US HWY. 301, STE 8, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAROSTENKOV DMITRY C Managing Member 1503 S. US HWY. 301, STE 8, TAMPA, FL, 33619
GROVES JEREMY J Chief Operating Officer 1503 S. US HWY. 301, STE 8, TAMPA, FL, 33619
GROVES JEREMY J Agent 1503 S. US HWY. 301, STE 8, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044804 ENTERRA U.S., LLC EXPIRED 2012-05-14 2017-12-31 - 1503 S. US HWY 301, STE 8, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-11 GROVES, JEREMY J -
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 1503 S. US HWY. 301, STE 8, TAMPA, FL 33619 -
REINSTATEMENT 2012-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-14 1503 S. US HWY. 301, STE 8, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-07-14 1503 S. US HWY. 301, STE 8, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000300296 TERMINATED 1000000264006 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2012-05-11
ADDRESS CHANGE 2010-07-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-07-06
Florida Limited Liabilites 2003-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State