Entity Name: | ENNJON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENNJON, 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: | 12 Mar 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jul 2013 (12 years ago) |
Document Number: | L07000027284 |
FEI/EIN Number |
262633777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 WINDWARD ISLAND, CLEARWATER, FL, 33767, UN |
Mail Address: | 318 WINDWARD ISLAND, CLEARWATER, FL, 33767, UN |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINO DAMIANO A | Managing Member | 318 WINDWARD ISLAND, CLEARWATER, FL, 33767 |
MOLINO DAMIANO A | Agent | 318 WINDWARD ISLAND, CLEARWATER, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07094700031 | JEFF THE PLUMBER, LLC | ACTIVE | 2007-04-04 | 2027-12-31 | - | 17121 SW 54ST, FLA, FLA, FLA, FLA, FLA, SOUTHWEST RANCHES, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 318 WINDWARD ISLAND, CLEARWATER, FL 33767 | - |
LC AMENDMENT | 2013-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-01 | 318 WINDWARD ISLAND, CLEARWATER, FL 33767 UN | - |
CHANGE OF MAILING ADDRESS | 2013-07-01 | 318 WINDWARD ISLAND, CLEARWATER, FL 33767 UN | - |
REGISTERED AGENT NAME CHANGED | 2013-07-01 | MOLINO, DAMIANO A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State