Entity Name: | ENTERPRISE DEVELOPMENT GROUP PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENTERPRISE DEVELOPMENT GROUP PARTNERS, L.L.C. 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: | 09 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L05000109201 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US |
Mail Address: | 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK & ALBAUGH, PLLC | Agent | - |
MISSIGMAN PAUL M | Manager | 200 E. Canton Avenue, Winter Park, FL, 32789 |
CULP W. SCOTT | Manager | 200 E. Canton Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Clark & Albaugh PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 1800 Town Plaza Court, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
AMENDMENT | 2005-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State