Search icon

ENCLAVE VILLAGE LLC - Florida Company Profile

Company Details

Entity Name: ENCLAVE VILLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCLAVE VILLAGE 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: 13 May 2008 (17 years ago)
Date of dissolution: 03 Oct 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L08000047648
FEI/EIN Number 262645784

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

Address: 24815 ACROPOLIS DRIVE, MISSION VIEJO, CA, 92691
Mail Address: 24815 ACROPOLIS DRIVE, MISSION VIEJO, CA, 92691
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ HUGO E Managing Member 24815 ACROPOLIS DRIVE, MISSION VIEJO, CA, 92691
RAMIREZ HUGO E Agent 15912 WOODPOST PLACE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-10-03 - -
CHANGE OF MAILING ADDRESS 2011-02-28 24815 ACROPOLIS DRIVE, MISSION VIEJO, CA 92691 -
REGISTERED AGENT NAME CHANGED 2010-05-06 RAMIREZ, HUGO E -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 24815 ACROPOLIS DRIVE, MISSION VIEJO, CA 92691 -
LC AMENDMENT AND NAME CHANGE 2010-05-06 ENCLAVE VILLAGE LLC -
LC AMENDMENT AND NAME CHANGE 2010-02-05 RAMIREZ FLORIDA PROPERTIES LLC -
LC AMENDMENT 2010-01-21 - -
LC AMENDMENT 2010-01-11 - -
LC AMENDMENT 2009-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 15912 WOODPOST PLACE, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001087504 ACTIVE 1000000356666 HILLSBOROU 2012-10-17 2032-12-28 $ 2,229.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Voluntary Dissolution 2011-10-03
ANNUAL REPORT 2011-02-28
LC Amendment and Name Change 2010-05-06
ANNUAL REPORT 2010-03-03
LC Amendment and Name Change 2010-02-05
LC Amendment 2010-01-21
LC Amendment 2009-12-23
ANNUAL REPORT 2009-04-09
LC Article of Correction 2008-06-02
Florida Limited Liability 2008-05-13

Date of last update: 03 May 2025

Sources: Florida Department of State