Search icon

ENCORE TEXTILES LLC - Florida Company Profile

Company Details

Entity Name: ENCORE TEXTILES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCORE TEXTILES 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: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L10000104195
FEI/EIN Number 800653075

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

Address: 7412 NE 6 Court, MIAMI, FL, 33138, US
Mail Address: 7412 NE 6 Court, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHMAN MARCY L President 7412 NE 6 Court, MIAMI, FL, 33138
ROTHMAN MARCY L Agent 7412 NE 6 Court, Miami, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 7412 NE 6 Court, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-01-12 7412 NE 6 Court, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 7412 NE 6 Court, Miami, FL 33138 -
LC AMENDMENT AND NAME CHANGE 2014-02-21 ENCORE TEXTILES LLC -
LC AMENDMENT AND NAME CHANGE 2012-04-02 ENCORE FURNISHINGS ETCETERA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
LC Amendment and Name Change 2014-02-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-05-01
LC Amendment and Name Change 2012-04-02
ANNUAL REPORT 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State