Search icon

ENTERPRISE FARM SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE FARM SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERPRISE FARM SOUTH, 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: 23 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L04000093034
FEI/EIN Number 202298383

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

Address: 4424 GARDEN POINT TRAIL, WELLINGTON, FL, 33414, US
Mail Address: 4424 Garden Point Trail, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIFF MELISSA Manager 4424 GARDEN POINT TRAIL, WELLINGTON, FL, 33414
Schiff Melissa R Agent 4424 GARDEN POINT TRAIL, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-10 4424 GARDEN POINT TRAIL, WELLINGTON, FL 33414 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 4424 GARDEN POINT TRAIL, WELLINGTON, FL 33414 -
REINSTATEMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 Schiff, Melissa R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State