Entity Name: | ERTL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERTL 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: |
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: | 23 May 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2007 (18 years ago) |
Document Number: | L03000018710 |
FEI/EIN Number |
542114982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Aspen Road, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 118 Aspen Road, St. Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERTL WILLIAM F | Managing Member | 118 ASPEN ROAD, ST. AUGUSTINE, FL, 32086 |
Ertl Christene Esq. | Agent | 701 Market Street, St. Augustine, FL, 32095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000044120 | WEPHOTO PHOTOGRAPHY | ACTIVE | 2025-03-31 | 2030-12-31 | - | 118 ASPEN RD, 118, ST. AUGUSTINE, FL, 32086 |
G25000044125 | WEPHOTO | ACTIVE | 2025-03-31 | 2030-12-31 | - | 118 ASPEN RD, 118, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Ertl, Christene, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 701 Market Street, Suite 109, St. Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 118 Aspen Road, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 118 Aspen Road, ST. AUGUSTINE, FL 32086 | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State