Search icon

ENTERPRISE USA LLC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERPRISE USA 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000060662
FEI/EIN Number APPLIED FOR

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

Address: 6957 NW 7Th CT, MARGATE, FL, 33063, US
Mail Address: 6957 NW 7Th CT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUET BENWENDY Agent 6957 NW 7Th CT, MARGATE, FL, 33063
JACQUET BENWENDY Manager 6957 NW 7Th CT, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015678 ENTERPRISE USA EXPIRED 2015-02-12 2020-12-31 - PO BOX 441913, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 6957 NW 7Th CT, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 6957 NW 7Th CT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-06-24 6957 NW 7Th CT, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2020-06-24 JACQUET, BENWENDY -
REINSTATEMENT 2020-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000805606 ACTIVE 1000000805919 DUVAL 2018-12-07 2028-12-12 $ 821.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000572869 ACTIVE 1000000758158 DUVAL 2017-10-06 2027-10-16 $ 452.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-05-10
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State