Search icon

ENTERPRISE GROUP, LLC - Florida Company Profile

Company Details

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

ENTERPRISE GROUP, 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: 21 Mar 2006 (19 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: L06000029721
FEI/EIN Number 592743148

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

Address: 9010 Strada Stell Ct, #209, Naples, FL, 34109, US
Mail Address: PO BOX 8537, NAPLES, FL, 34101
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL MELVIN L Manager PO BOX 8537, NAPLES, FL, 34101
Barber Donald R Manager PO BOX 8537, NAPLES, FL, 34101
Prevolos Dean Agent 9010 Strada Stell Ct, Naples, FL, 34109
THE ENTERPRISE GROUP LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 9010 Strada Stell Ct, #209, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 9010 Strada Stell Ct, #209, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-01-16 Prevolos, Dean -
CHANGE OF MAILING ADDRESS 2010-03-18 9010 Strada Stell Ct, #209, Naples, FL 34109 -
CONVERSION 2006-03-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000066321

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000126014 LAPSED 2010 CA 10023277 13TH JUDICIAL, HILLSBOROUGH CO 2012-01-03 2017-02-24 $60,178.31 TRI-CITY ELECTRICAL CONTRACTORS, INC., 430 WEST DRIVE, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State