Entity Name: | ENLIGHTENED VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENLIGHTENED VENTURES 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: | 08 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000078411 |
FEI/EIN Number |
760836730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 404 BLACK IRONWOOD DR, DELAND, FL, 32724 |
Mail Address: | 404 BLACK IRONWOOD DR, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMOLAT MANSUETO G | Managing Member | 404 BLACKIRON WOOD DRIVE, DELAND, FL, 32724 |
AMOLAT MYRNA G | Managing Member | 404 BLACKIRON WOOD DRIVE, DELAND, FL, 32724 |
HOLLAND DELIAH G | Managing Member | 1619 JOHN STREET, SYCAMORE, IL, 60178 |
HOLLAND SEAN | Managing Member | 1619 JOHN STREET, SYCAMORE, IL, 60178 |
AMOLAT MYRNA | Agent | 404 BLACK IRONWOOD DR, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-26 | 404 BLACK IRONWOOD DR, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2009-04-26 | 404 BLACK IRONWOOD DR, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-26 | AMOLAT, MYRNA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-26 | 404 BLACK IRONWOOD DR, DELAND, FL 32724 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State