Search icon

WENDY ENZOR, LLC - Florida Company Profile

Company Details

Entity Name: WENDY ENZOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WENDY ENZOR, 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: 20 May 2009 (16 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L09000049553
FEI/EIN Number 270291692

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

Address: 5004 Waterkey Way, TAMPA, FL, 33647, US
Mail Address: 5004 Waterkey Way, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENZOR WENDY Managing Member 1202 Chickering Rd, Nashville, TN, 37215
RAUENSWINTER GEORGE T Managing Member 3180 BECK BLVD., NAPLES, FL, 34114
Enzor Gary Manager 5004 Waterkey Way, TAMPA, FL, 33647
ENZOR GARY Agent 5004 Waterkey Way, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 ENZOR, GARY -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 5004 Waterkey Way, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2014-03-19 5004 Waterkey Way, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 5004 Waterkey Way, TAMPA, FL 33647 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State