Search icon

ENTERPRISE SELLING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE SELLING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERPRISE SELLING SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L09000109992
FEI/EIN Number 27-1435588

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

Address: 3495 Piedmont Rd NE, Building 12, Atlanta, GA, 30305, US
Mail Address: 3495 Piedmont Rd NE, Building 12, Atlanta, GA, 30305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khvatskaya Olga Secretary 3495 Piedmont Rd NE, Atlanta, GA, 30305
Clearent Software Holdings, LLC Manager 3495 Piedmont Rd NE, Atlanta, GA, 30305
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 3495 Piedmont Rd NE, Building 12, Suite 110, Atlanta, GA 30305 -
CHANGE OF MAILING ADDRESS 2024-04-01 3495 Piedmont Rd NE, Building 12, Suite 110, Atlanta, GA 30305 -
LC STMNT OF RA/RO CHG 2022-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-28 1200 S PINE ISLAND AVE, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-12-28 CT CORPORATION SYSTEM -
LC AMENDED AND RESTATED ARTICLES 2022-08-10 - -
LC AMENDED AND RESTATED ARTICLES 2021-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194314 TERMINATED 1000000986642 ST JOHNS 2024-03-28 2044-04-03 $ 88,176.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000194348 TERMINATED 1000000986645 ST JOHNS 2024-03-28 2034-04-03 $ 742.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-03
CORLCRACHG 2022-12-28
LC Amended and Restated Art 2022-08-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
LC Amended and Restated Art 2021-01-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State