Search icon

ENDOWED ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ENDOWED ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDOWED ENTERPRISES 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000085888
FEI/EIN Number 270876121

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

Address: 867 HANOVER WAY, LAKELAND, FL, 33813
Mail Address: 867 HANOVER WAY, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE ALICE Manager 867 HANOVER WAY, LAKELAND, FL, 33813
BRUCE ROY W Managing Member 867 HANOVER WAY, LAKELAND, FL, 33813
BRANCATI DAVID Managing Member 12922 NW 22ND MANOR, PEMBROKE PINES, FL, 33028
BRUCE AUSTIN Agent 867 HANOVER WAY, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104794 DOCTORS SMART HEALTH NUTRITION EXPIRED 2018-09-24 2023-12-31 - 2224 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-19 867 HANOVER WAY, LAKELAND, FL 33813 -
LC AMENDMENT AND NAME CHANGE 2009-10-19 ENDOWED ENTERPRISES LLC -
LC AMENDMENT 2009-10-13 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
LC Amendment and Name Change 2009-10-19

Date of last update: 03 Jun 2025

Sources: Florida Department of State