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. |
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 |
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 |
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 | - | - |
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