Entity Name: | ERNST & ERNST ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERNST & ERNST 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: | 29 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000021850 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N Andrews Avenue, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 501 N Andrews Avenue, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE 20 LLC | Agent | - |
ernst robert P | Chief Financial Officer | 501 N Andrews Ave, Ft Lauderdale, FL, 333013215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08064900183 | SELLSTATE RESULTS REALTY OF BROWARD | EXPIRED | 2008-03-04 | 2013-12-31 | - | 1750 N UNIVERSITY DR, 225, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | 20 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 501 N Andrews Avenue, 102, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 501 N Andrews Avenue, 102, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 501 N Andrews Avenue, 102, FORT LAUDERDALE, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002168267 | LAPSED | 09-002546 CACE 04 | BROWARD COUNTY | 2009-07-22 | 2014-10-07 | $26,349.57 | CORAL SPRINGS COURT, LLC, 42 BAYVIEW AVENUE, MANHASSET NY 11030 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State