Search icon

OUR ENTERPRISES, LTD. CO. - Florida Company Profile

Company Details

Entity Name: OUR ENTERPRISES, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR ENTERPRISES, LTD. CO. 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000003881
FEI/EIN Number 113711508

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

Address: 4523 BROOK DRIVE, WEST PALM BEACH, FL, 33417
Mail Address: 4523 BROOK DRIVE, WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANCHAK-ALEXANDER REV. GLORIA Managing Member 4523 BROOK DRIVE, WEST PALM BEACH, FL, 334178206
STANCHAK ALEXANDER REV GLORIA PRIN 4523 BROOK DRIVE, WEST PALM BEACH, FL, 334178206
STANCHAK ALEXANDER GLORIA Managing Member 4523 BROOK DRIVE, WEST PALM BEACH, FL, 33417
ALEXANDER GLORIA S Agent 4523 BROOK DRIVE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 4523 BROOK DRIVE, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2007-01-16 4523 BROOK DRIVE, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 4523 BROOK DRIVE, WEST PALM BEACH, FL 33417 -
LC AMENDMENT 2006-10-27 - -
REGISTERED AGENT NAME CHANGED 2006-10-27 ALEXANDER, GLORIA S -

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-16
Off/Dir Resignation 2007-01-03
LC Amendment 2006-10-27
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-03-16
Florida Limited Liabilites 2004-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State