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. |
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 |
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 |
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 | - |
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