Entity Name: | ENTERPRISE SPRING USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENTERPRISE SPRING USA 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. |
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: | 19 Dec 2008 (16 years ago) |
Date of dissolution: | 01 Jul 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | L08000115622 |
FEI/EIN Number |
680677855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3192 NW 84TH TERRACE, COOPER CITY, FL, 33024, US |
Mail Address: | 3192 NW 84TH TERRACE, COOPER CITY, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRING SOPHIE | Managing Member | 3192 NW 84TH TERRACE, COOPER CITY, FL, 33024 |
MOYAL PATRICK | Agent | 10796 PINES BLVD, PEMBROKE PINES, FL, 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000110201 | PROVESSENCE | EXPIRED | 2010-12-03 | 2015-12-31 | - | 8551 W SUNRISE BLVD SUITE 105, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 3192 NW 84TH TERRACE, COOPER CITY, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 3192 NW 84TH TERRACE, COOPER CITY, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | MOYAL, PATRICK | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-10 | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 | - |
LC AMENDMENT | 2011-09-09 | - | - |
PENDING REINSTATEMENT | 2010-11-09 | - | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-10 |
LC Amendment | 2011-09-09 |
ANNUAL REPORT | 2011-03-24 |
REINSTATEMENT | 2010-11-08 |
Florida Limited Liability | 2008-12-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State