Entity Name: | ANTIOCH ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANTIOCH ENTERPRISES, 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: | 01 May 2006 (19 years ago) |
Date of dissolution: | 08 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | L06000044721 |
FEI/EIN Number |
204817764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 W SR 436, SU2065, ALTAMONTE SPRINGS, FL, 32714 |
Mail Address: | 801 W SR 436, SU2065, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMYLIE OLGA M | Manager | 801 W SR 436 Su 2065, Altamonte Springs, FL, 32714 |
SMYLIE BRIAN G | Manager | 801 W SR 436 Su 436, Altamonte Springs, FL, 32714 |
SIMONSON KIP | Agent | 1078 N Lavina St., North Port, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 1078 N Lavina St., North Port, FL 34286 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 801 W SR 436, SU2065, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 801 W SR 436, SU2065, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | SIMONSON, KIP | - |
LC NAME CHANGE | 2007-12-19 | ANTIOCH ENTERPRISES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2006-06-26 | OPTIONS 4 HOMEOWNERS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-08 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-15 |
Reg. Agent Change | 2008-05-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State