Search icon

ENVIRO SHIELD XP LLC - Florida Company Profile

Company Details

Entity Name: ENVIRO SHIELD XP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRO SHIELD XP 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: 05 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000118097
FEI/EIN Number 203865522

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

Address: 22900 FOREST EDGE COURT, BONITA SPRINGS, FL, 34135
Mail Address: 22900 FOREST EDGE COURT, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN WIRTJES P Manager 22900 FOREST EDGE COURT, BONITA SPRINGS, FL, 34135
WIRTJES STEVEN P Agent 22900 FOREST EDGE COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-03-29 WIRTJES, STEVEN PMGR -
CHANGE OF PRINCIPAL ADDRESS 2006-11-07 22900 FOREST EDGE COURT, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2006-11-07 22900 FOREST EDGE COURT, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-07 22900 FOREST EDGE COURT, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC NAME CHANGE 2006-06-12 ENVIRO SHIELD XP LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-06-21
ANNUAL REPORT 2007-04-17
REINSTATEMENT 2006-11-07
LC Name Change 2006-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State