Search icon

E. FORGEOT ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: E. FORGEOT ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E. FORGEOT ENTERPRISE, 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: 02 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000069148
FEI/EIN Number 260480954

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

Address: 5165 LAKE BLVD, DELRAY BEACH, FL, 33484, US
Mail Address: 5165 LAKE BLVD, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORGEOT ESTHER H Manager 5165 LAKE BLVD, DELRAY BEACH, FL, 33484
FORGEOT ESTHER H Managing Member 5165 LAKE BLVD, DELRAY BEACH, FL, 33484
FORGEOT ESTHER H Agent 5165 LAKE BLVD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-02-12 FORGEOT , ESTHER H -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 5165 LAKE BLVD, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 5165 LAKE BLVD, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2011-03-14 5165 LAKE BLVD, DELRAY BEACH, FL 33484 -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-07-18
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State