Search icon

FINAL NOTICE ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: FINAL NOTICE ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINAL NOTICE ENTERPRISE 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 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L08000088874
FEI/EIN Number 263381803

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

Address: 5475 POWERLINE RD, FT LAUDERDALE, FL, 33309
Mail Address: 5475 POWERLINE RD, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZARELLA ALFONSE J Managing Member 5475 POWERLINE RD, FT LAUDERDALE, FL, 33309
RILEY DANA M Manager 5475 POWERLINE RD, FT LAUDERDALE, FL, 33309
MAZZARELLA ALFONSE M Agent 5475 POWERLINE RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 MAZZARELLA, ALFONSE MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 5475 POWERLINE RD, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 5475 POWERLINE RD, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2009-04-01 5475 POWERLINE RD, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State