Search icon

E & P ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: E & P ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & P 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L04000082911
FEI/EIN Number 202365761

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

Address: 53 EDENFIELD AVE., WATERTOWN, MA, 02472, US
Mail Address: 53 EDENFIELD AVE., WATERTOWN, MA, 02472, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFABRITTIS ELIO A Managing Member 53 EDENFIELD AVE., WATERTOWN, MA, 02472
DEFABRITTIS PASQUALE A Managing Member 53 EDENFIELD AVE., WATERTOWN, MA, 02472
KOCH ROBERT F Agent 1777 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 KOCH, ROBERT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 1777 TAMIAMI TRAIL, SUITE 406, PORT CHARLOTTE, FL 33948 -
CANCEL ADM DISS/REV 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State