Entity Name: | PROMISE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROMISE ENTERPRISES, 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: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2025 (3 months ago) |
Document Number: | L07000125513 |
FEI/EIN Number |
261602295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 ODOM MILLS BLVD., PONTE VEDRA BEACH, FL, 32082 |
Mail Address: | PO BOX 3493, PONTE VEDRA BEACH, FL, 32004 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRANTE ALMA | Managing Member | 328 ODOM MILLS BLVD., PONTE VEDRA BEACH, FL, 32082 |
FERRANTE ALMA | Agent | 328 ODOM MILLS BLVD., PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | FERRANTE, ALMA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-27 | 328 ODOM MILLS BLVD., PONTE VEDRA BEACH, FL 32082 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000534998 | TERMINATED | 1000000836028 | DUVAL | 2019-08-01 | 2039-08-07 | $ 926.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State