Search icon

ENOC, LLC - Florida Company Profile

Company Details

Entity Name: ENOC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENOC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2008 (17 years ago)
Document Number: L08000069389
FEI/EIN Number 263017628

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

Address: 1551 NW 44TH AVE, OCALA, FL, 34475, US
Mail Address: 1551 NW 44TH AVE, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YVXNW215JQW038 L08000069389 US-FL GENERAL ACTIVE 2008-07-18

Addresses

Legal C/O KOCHE, DAVID L, 601 BAYSHORE BLVD, STE 700, TAMPA, US-FL, US, 33606
Headquarters 1551 NW 44th Avenue, Ocala, US-FL, US, 34475

Registration details

Registration Date 2017-02-23
Last Update 2024-01-10
Status ISSUED
Next Renewal 2025-01-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000069389

Key Officers & Management

Name Role Address
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602
CONE-ENOC, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1551 NW 44TH AVE, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2021-04-26 1551 NW 44TH AVE, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2019-03-18 KOCHE, DAVID L -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State