Search icon

CAPT. GEORGE ENRIGHT, FLORIDA CHARTER LLC - Florida Company Profile

Company Details

Entity Name: CAPT. GEORGE ENRIGHT, FLORIDA CHARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPT. GEORGE ENRIGHT, FLORIDA CHARTER 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 Jul 2004 (21 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: L04000055710
FEI/EIN Number 201443810

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

Address: 8402 Washington st., Riverview, FL, 33569, US
Mail Address: 8402 Washington st., Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIGHT GEORGE A Managing Member 8402 Washington st., Riverview, FL, 33569
ENRIGHT GEORGE A Agent 8402 Washington st., Riverview, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-04 8402 Washington st., Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2016-08-04 8402 Washington st., Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-04 8402 Washington st., Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2011-02-18 ENRIGHT, GEORGE AJR -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State