Search icon

ENTA INVESTMENTS II LLC - Florida Company Profile

Company Details

Entity Name: ENTA INVESTMENTS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTA INVESTMENTS II 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: L06000096327
FEI/EIN Number 205664657

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

Address: 1330 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
Mail Address: 1330 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER CHRISTOPHER DMD Manager 1330 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
MORGAN JONATHAN MMD Manager 1330 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
Merchant Faisal Manager 1330 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
Mallon Andrew BDr. Manager 1330 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
Mallon Andrew Dr. Agent 3190 McMullen Booth Road, CLEARWATER, FL, 33761
MILLER MITCHELL BMD Manager 1330 SOUTH FORT HARRISON AVE, CLEARWATER, FL, 33756
HOOD DAVID CMD Manager 1330 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Mallon, Andrew, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 3190 McMullen Booth Road, Suite 100, CLEARWATER, FL 33761 -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State