Search icon

ENGLISHBULL L.L.C. - Florida Company Profile

Company Details

Entity Name: ENGLISHBULL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ENGLISHBULL L.L.C. 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L08000038645
FEI/EIN Number 77-0719296

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

Address: 555 NE 8th ST, Ste. 112, FORT LAUDERDALE, FL 33304
Mail Address: 5103 NW 125th AVE, CORAL SPRINGS, FL 33076
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENZA, JUSTIN Agent 5103 NW 125th AVE, CORAL SPRINGS, FL 33076
DE PASQUALE, EDWARD Manager 5103 NW 125th AVE, CORAL SPRINGS, FL 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 5103 NW 125th AVE, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 555 NE 8th ST, Ste. 112, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-01-28 555 NE 8th ST, Ste. 112, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-01-28 PENZA, JUSTIN -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-09

Date of last update: 25 Feb 2025

Sources: Florida Department of State