Search icon

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

Company Details

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

EFFORT 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: 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 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000037815
FEI/EIN Number 201115295

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

Address: 1168 Vermeer Drive, NOKOMIS, FL, 34275, US
Mail Address: 1168 Vermeer Drive, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRITSCHLER TIMOTHY C Manager 1168 Vermeer Dr., NOKOMIS, FL, 34275
Tritschler Timothy C Agent 1168 Vermeer Dr., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-18 1168 Vermeer Drive, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2019-09-18 Tritschler, Timothy Chris -
REINSTATEMENT 2019-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-18 1168 Vermeer Drive, NOKOMIS, FL 34275 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1168 Vermeer Dr., NOKOMIS, FL 34275 -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-09-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-19
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State