Search icon

ENDURANCE COMMUNICATIONS & ELECTRICAL, LLC - Florida Company Profile

Company Details

Entity Name: ENDURANCE COMMUNICATIONS & ELECTRICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDURANCE COMMUNICATIONS & ELECTRICAL, 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000117751
FEI/EIN Number 208024759

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

Address: 10524 Moss Park Road, ORLANDO, FL, 32832, US
Mail Address: 10524 MOSS PARK ROAD, ORLANDO, FL, 32832-5598, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY CHRISTOPHER Managing Member 10524 MOSS PARK ROAD, ORLANDO, FL, 328325598
FISHER RUSHMER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 10524 Moss Park Road, Suite 204-346, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2015-04-22 10524 Moss Park Road, Suite 204-346, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 390 NORTH ORANGE AVENUE, Suite 2200, ORLANDO, FL 32802-0712 -
REGISTERED AGENT NAME CHANGED 2014-04-03 Fisher, Rushmer, P.A. -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-27 - -
PENDING REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03
REINSTATEMENT 2013-04-18
REINSTATEMENT 2011-01-27
ANNUAL REPORT 2007-04-09
Florida Limited Liability 2006-12-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State