Search icon

ENABLE BUSINESS DEVELOPMENT INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: ENABLE BUSINESS DEVELOPMENT INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENABLE BUSINESS DEVELOPMENT INSTITUTE, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000008511
FEI/EIN Number 861127908

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

Address: 14604 Grenadine Dr., TAMPA, FL, 33613, US
Mail Address: 2601 W Lake Ave., Peoria, IL, 61615, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVE BRENDA J President 14604 Grenadine Dr., TAMPA, FL, 33613
BANKS MALORIE R Vice President 1639 Ramsford Cove, Cordova, TN, 38016
BANKS MALORIE R Treasurer 1639 Ramsford Cove, Cordova, TN, 38016
Caldwell Zaire Director 1639 Ramsford Cove, Cordova, TN, 38016
GROVE BRENDA J Agent 14604 Grenadine, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 14604 Grenadine Dr., Unit #6, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2020-04-01 14604 Grenadine Dr., Unit #6, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 14604 Grenadine, Unit. #6, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-07-13
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State