Entity Name: | E.N.C., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.N.C., 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: |
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 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L07000023332 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6574 N State Road 7 #238, Coconut Creek, FL, 33073, US |
Mail Address: | 6574 N State Road 7, #238, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLOZZI ANTONELLA F | Manager | 6574 N State Road 7, Coconut Creek, FL, 33073 |
Carlozzi Antonella F | Agent | 6574 N State Road 7, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Carlozzi, Antonella F | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-27 | 6574 N State Road 7 #238, Coconut Creek, FL 33073 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 6574 N State Road 7 #238, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 6574 N State Road 7, #238, Coconut Creek, FL 33073 | - |
REINSTATEMENT | 2019-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-05-21 |
REINSTATEMENT | 2019-03-31 |
REINSTATEMENT | 2017-12-21 |
REINSTATEMENT | 2016-01-22 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State