Search icon

ENGLEWOOD SHIPPING, LLC - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD SHIPPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGLEWOOD SHIPPING, 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: 24 Aug 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: L04000062597
FEI/EIN Number 202765051

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

Address: 5317 Fruitville Road, Sarasota, FL, 34232, US
Mail Address: 5317 Fruitville Road, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ALAN Manager 5419 DORSAY STREET, Sarasota, FL, 34232
COLLINS ALAN Agent 5317 Fruitville Road, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 5317 Fruitville Road, # 172, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 5317 Fruitville Road, # 172, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2013-01-15 5317 Fruitville Road, # 172, Sarasota, FL 34232 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 COLLINS, ALAN -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-03-10
REINSTATEMENT 2009-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State