Entity Name: | ENDEAVOR CAPITAL, SOUTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2010 (14 years ago) |
Date of dissolution: | 26 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | L10000112958 |
FEI/EIN Number | 272862615 |
Address: | 404 South Huntington Ave, BOSTON, MA, 02130, US |
Mail Address: | 404 South Huntington Ave, BOSTON, MA, 02130, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BORGHI ANTHONY | Manager | 404 South Huntington Ave, BOSTON, MA, 02130 |
STENHOUSE KURT | Manager | 404 South Huntington Ave, BOSTON, MA, 02130 |
ANDERSON CHRISTOPHER | Manager | 404 South Huntington Ave, BOSTON, MA, 02130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-02 | CORPORATION SERVICE COMPANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 404 South Huntington Ave, BOSTON, MA 02130 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 404 South Huntington Ave, BOSTON, MA 02130 | No data |
LC AMENDMENT | 2010-12-01 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-16 |
Reg. Agent Resignation | 2014-07-22 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-08-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State