Search icon

ENIGMATECH, LLC - Florida Company Profile

Company Details

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

ENIGMATECH, 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: 10 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: L10000083644
FEI/EIN Number 273216680

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

Address: 7093 Fruitwood Court, Lithonia, GA, 30058, US
Mail Address: 7093 Fruitwood Court, Lithonia, GA, 30058, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARLETT LEIGHTON J Managing Member 7093 Fruitwood Court, Lithonia, GA, 30058
Leighton Scarlett J Agent 12926 SW 30th Street, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 7093 Fruitwood Court, Lithonia, GA 30058 -
CHANGE OF MAILING ADDRESS 2022-02-10 7093 Fruitwood Court, Lithonia, GA 30058 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 12926 SW 30th Street, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2013-12-16 Leighton, Scarlett J -
REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151707405 2020-05-15 0455 PPP 3884 NW 89th Way, Coral Springs, FL, 33065
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21069.43
Forgiveness Paid Date 2021-07-09
6360337305 2020-04-30 0455 PPP 3884 NW 89TH WAY, CORAL SPRINGS, FL, 33065
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079.67
Forgiveness Paid Date 2021-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State