Search icon

ENCORE HOME STAGING AND REDESIGN, LLC - Florida Company Profile

Company Details

Entity Name: ENCORE HOME STAGING AND REDESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCORE HOME STAGING AND REDESIGN, 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 18 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: L08000111915
FEI/EIN Number 800319886

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

Address: 9257 WATERGLEN LANE, JACKSONVILLE, FL, 32256
Mail Address: 9257 WATERGLEN LANE, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABRES MARY Managing Member 9257 WATERGLEN LANE, JACKSONVILLE, FL, 32256
HABRES MARY Agent 9257 WATERGLEN LANE, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014331 ENCORE PERCEPTION MARKETING EXPIRED 2012-02-28 2017-12-31 - 9257 WATERGLEN LANE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 9257 WATERGLEN LANE, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2010-01-06 9257 WATERGLEN LANE, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 9257 WATERGLEN LANE, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State