Search icon

AMERICAN ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN ENTERPRISE 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.
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: 23 Jan 2004 (21 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: L04000006520
FEI/EIN Number 201252387

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

Address: 848 N. RAINBOW BLVD. #3931, LAS VEGAS, NV, 89107
Mail Address: 848 N. RAINBOW BLVD. #3931, LAS VEGAS, NV, 89107
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCHTA ARTHUR Agent 12 BRIGHTON CT., PALM BEACH GARDENS, FL, 33418
SUCHTA ARTHUR Managing Member 848 N. RAINBOW BLVD. #3931, LAS VEGAS, NV, 89107

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-11 12 BRIGHTON CT., PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2011-08-29 848 N. RAINBOW BLVD. #3931, LAS VEGAS, NV 89107 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-29 848 N. RAINBOW BLVD. #3931, LAS VEGAS, NV 89107 -
REINSTATEMENT 2011-04-14 - -
LC AMENDMENT 2011-04-14 - -
REGISTERED AGENT NAME CHANGED 2011-04-14 SUCHTA, ARTHUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-02-20 AMERICAN ENTERPRISE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000137643 TERMINATED 1000000120929 PALM BEACH 2009-04-29 2030-02-16 $ 14,880.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08900005972 LAPSED 2006-CA-000480 (AF) W PALM BEACH CTY CRT 2007-12-18 2013-05-05 $6480.00 THE PLUMBING EXPERTS,INC., A FLORIDA CORPORATION, 3500 NW BOCA RATON BLVD SUITE 730, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2012-02-11
LC Amendment 2011-04-14
Reinstatement 2011-04-14
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-09-01
Name Change 2006-02-20
ANNUAL REPORT 2005-08-08
Florida Limited Liability 2004-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State