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