Search icon

ENTERPRISE CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERPRISE CONTRACTING 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 10 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2025 (4 months ago)
Document Number: L10000077080
FEI/EIN Number 27-3091934

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

Address: 5763 Maverick Road, Middleburg, FL, 32068, US
Mail Address: 5763 Maverick Road, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE B A Managing Member 5763 Maverick Road, Middleburg, FL, 32068
COPE B A Agent 5763 Maverick Road, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-09 5763 Maverick Road, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2022-01-09 5763 Maverick Road, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-09 5763 Maverick Road, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2014-04-03 COPE, B A -
CONVERSION 2010-07-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000020780. CONVERSION NUMBER 500000106485

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State