Entity Name: | ENVESCO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVESCO USA, 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: | 27 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000044786 |
FEI/EIN Number |
050573882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 NE 8TH AVENUE., #415, MIAMI, FL, 33138, US |
Mail Address: | 8950 NE 8TH AVE #415, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICK SAMPLEY | Managing Member | 3032 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
COGGINS LORI | Manager | 3032 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
SAMPLEY PATRICK | Agent | 3032 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09047900328 | FHA HELP | EXPIRED | 2009-02-16 | 2014-12-31 | - | 2640 LAKESHORE DRIVE #408, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 8950 NE 8TH AVENUE., #415, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-13 | 8950 NE 8TH AVENUE., #415, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 3032 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | SAMPLEY, PATRICK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State