Search icon

ENEVEL, LLC - Florida Company Profile

Company Details

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

ENEVEL, 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: 31 Mar 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L11000038729
FEI/EIN Number 800701493

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

Address: 2825 NE 14 AVE, WILTON MANORS, FL, 33334, US
Mail Address: 2825 NE 14 AVE, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENE RUSSEL Manager 2825 NE 14TH AVE, WILTON MANO, FL, 33334
RUSSELL LEVENE M Agent 2825 NE 14 AVE, WILTON MANORS, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121056 HOT PROPERTY US EXPIRED 2012-12-14 2017-12-31 - 4801 S UNIVERSITY DRIVE, SUITE 250, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2825 NE 14 AVE, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-17 2825 NE 14 AVE, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2825 NE 14 AVE, WILTON MANORS, FL 33334 -
LC DISSOCIATION MEM 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2012-03-07 RUSSELL, LEVENE MR -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
CORLCDSMEM 2017-02-02
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State