Search icon

CLASSIC FINANCIAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC FINANCIAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC FINANCIAL 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.
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: 27 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000031761
FEI/EIN Number 432050196

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

Address: 156 SOUTH U.S. HIGHWAY 17-92, SUITE 4, DEBARY, FL, 32713, US
Mail Address: 156 SOUTH U.S. HIGHWAY 17-92, SUITE 4, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROY F Managing Member 6256 HEDGESPARROWS LANE, SANFORD, FL, 32771
BUSH DARYL L Managing Member 1034 TURNER ROAD, WINTER PARK, FL, 32789
CAMPIS ROSANNA N Manager 398 GLEN ABBEY LANE, DEBARY, FL, 32713
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 156 SOUTH U.S. HIGHWAY 17-92, SUITE 4, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2007-02-28 156 SOUTH U.S. HIGHWAY 17-92, SUITE 4, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-15
Florida Limited Liability 2004-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State