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