Search icon

ENDPOINT MERGER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ENDPOINT MERGER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDPOINT MERGER GROUP, 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: 26 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000007720
FEI/EIN Number 264164011

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

Address: Callaway Court, SUITE A, Devenport, FL, 33837, US
Mail Address: 2287 Callaway Court, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODENIYI OLA B President 2287 Calaway Court, Davenport, FL, 33837
ODENIYI OLA B Agent Callaway Court, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016068 ENDPOINT PHARMA EXPIRED 2011-02-11 2016-12-31 - 3414 E HANNA AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 Callaway Court, SUITE A, Devenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2016-04-30 Callaway Court, SUITE A, Devenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 Callaway Court, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2015-04-14 ODENIYI, OLA BOE -
LC AMENDMENT 2012-06-04 - -
LC AMENDMENT 2012-03-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
LC Amendment 2012-06-04
LC Amendment 2012-03-01
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-08
Florida Limited Liability 2009-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State