Search icon

ENCHANTED GROVE, LLC - Florida Company Profile

Company Details

Entity Name: ENCHANTED GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCHANTED GROVE, 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000056919
FEI/EIN Number 201435660

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

Address: 5137 N SCENIC HIGHWAY, LAKE WALES, FL, 33898, US
Mail Address: 263 N.E. 8 ST., HOMESTEAD, FL, 33030
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VECCHIO PATRICK Managing Member 263 NORTHEAST 8 STREET, HOMESTEAD, FL, 33030
ARENA PHILLIP Manager 5137 N. SCENIC HWY, LAKE WALES, FL, 33898
DEL VECCHIO PATRICK Agent 263 N.E. 8 ST., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-16 5137 N SCENIC HIGHWAY, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2012-04-16 DEL VECCHIO, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 263 N.E. 8 ST., HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 5137 N SCENIC HIGHWAY, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State