Search icon

ENRIQUEZ PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ENRIQUEZ PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENRIQUEZ PROPERTY INVESTMENTS, 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: 05 Oct 2010 (15 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L10000103941
FEI/EIN Number 273711355

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

Address: 11500 SEMINOLE BLVD., LARGO, FL, 33778
Mail Address: 11500 SEMINOLE BLVD., LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ ENRIAL L Managing Member 11500 Seminole Blvd., Largo, FL, 33778
ENRIQUEZ JENNIFER Managing Member 11500 Seminole Blvd, Largo, FL, 33778
Enriquez Enrial L Agent 11500 SEMINOLE BLVD., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 Enriquez, Enrial L -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 11500 SEMINOLE BLVD., LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 11500 SEMINOLE BLVD., LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2012-02-01 11500 SEMINOLE BLVD., LARGO, FL 33778 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State