Search icon

ERS ENTERPRISES, LLC - Florida Company Profile

Company Details

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

ERS 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.
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: 01 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000093464
FEI/EIN Number 263470097

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

Address: 411 N. DONNELLY STREET, SUITE 19, MOUNT DORA, FL, 32757
Mail Address: 411 N. DONNELLY STREET, SUITE 19, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN RADSON SCHROTH, P.A. Agent 600 JENNINGS AVENUE, EUSTIS, FL, 32726
PARSONS SUSANNA M Managing Member 40820 THOMAS BOAT LANDING ROAD, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2017-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 411 N. DONNELLY STREET, SUITE 19, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2010-09-01 411 N. DONNELLY STREET, SUITE 19, MOUNT DORA, FL 32757 -
LC AMENDMENT 2008-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000250785 ACTIVE 1000000821706 LAKE 2019-04-01 2039-04-03 $ 6,734.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-19
CORLCAUTH 2017-05-22
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State