Entity Name: | ENORO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENORO 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: | 21 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | L07000065509 |
FEI/EIN Number |
261280440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46-18 21Avenue, Astoria, NY, 11105, US |
Mail Address: | 4618 21 Avenue, Astoria, NY, 11105, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENORO LLC, NEW YORK | 3659720 | NEW YORK |
Name | Role | Address |
---|---|---|
NUCCIO EMILIA | Managing Member | 4618 21 Avenue, Astoria, NY, 11105 |
TERM MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-06 | 46-18 21Avenue, Astoria, NY 11105 | - |
CHANGE OF MAILING ADDRESS | 2022-02-06 | 46-18 21Avenue, Astoria, NY 11105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 314 Clematis Street, SUITE 200, West Palm Beach,, FL 33401-4637 | - |
REINSTATEMENT | 2019-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-08 | TERM MANAGEMENT LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2009-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-05-08 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State