Entity Name: | ENVOY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVOY 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: |
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: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000043384 |
FEI/EIN Number |
201227546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12425 Race Track Rd, Tampa, FL, 33626, US |
Mail Address: | 12425 Race Track Rd, Tampa, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNAUF ROGER | Managing Member | P.O. BOX 1287, LARGO, FL, 33779 |
KNAUF ROGER | Agent | 2832 CHELSEA PLACE, NORTH, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 12425 Race Track Rd, STE 100, Tampa, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 12425 Race Track Rd, STE 100, Tampa, FL 33626 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000647939 | LAPSED | 12-000490-CI-20 | 6TH JUDICIAL CIRCUIT PINELLAS | 2015-06-09 | 2020-06-11 | $167,772.54 | VALLEY NATIONAL, BANK, N.A., 1700 PALM BEACH LAKES BOULEVARD, SUITE 1000, WEST PALM BEACH, FL 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State