Search icon

ENCOMPASS ONSITE, LLC

Company Details

Entity Name: ENCOMPASS ONSITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2004 (20 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L04000080633
FEI/EIN Number 201888766
Address: 6555 POWERLINE ROAD, SUITE 304, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6555 POWERLINE ROAD, SUITE 304, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KIFFIN-LEWIS VALERIE Agent 401 NORTHWEST 7TH AVENUE, FORT LAUDERDALE, FL, 33311

Manager

Name Role Address
HAYWOOD MARCELL D Manager 6555 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309

Chief Financial Officer

Name Role Address
Ziegler Joseph Chief Financial Officer 6555 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309

Chief Operating Officer

Name Role Address
De Ojeda Aguirre Rebeca Chief Operating Officer 6555 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070522 ENCOMPASS ONSITE EXPIRED 2015-07-07 2020-12-31 No data 1101 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2020-01-22 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ENCOMPASS ONSITE, LLC, A DELAWARE E. CONVERSION NUMBER 500000199485
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 6555 POWERLINE ROAD, SUITE 304, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2019-07-19 6555 POWERLINE ROAD, SUITE 304, FORT LAUDERDALE, FL 33309 No data
LC NAME CHANGE 2015-11-06 ENCOMPASS ONSITE, LLC No data
REGISTERED AGENT NAME CHANGED 2011-02-01 KIFFIN-LEWIS, VALERIE No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 401 NORTHWEST 7TH AVENUE, FORT LAUDERDALE, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774725 TERMINATED 1000000687315 BROWARD 2015-07-13 2025-07-15 $ 22,100.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-01-23
Conversion 2020-01-22
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
LC Name Change 2015-11-06
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State