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. |
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 |
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 |
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 |
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 | - | - |
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