Entity Name: | SAN FELIPE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN FELIPE ENTERPRISES, 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. |
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: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | L11000039403 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N STATE RD 7, SUITE # F103, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 4800 N STATE RD 7, SUITE # F103, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIASI LOUIS | Manager | 4800 N STATE RD 7, LAUDERDALE LAKES, FL, 33319 |
NAEEM MOHSIN | Secretary | 4800 N STATE RD 7, LAUDERDALE LAKES, FL, 33319 |
NAEEM MOHSIN | Agent | 4800 N STATE RD 7, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-22 | - | - |
REINSTATEMENT | 2016-02-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-29 | 4800 N STATE RD 7, SUITE # F103, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 4800 N STATE RD 7, SUITE # F103, SUITE # F-103, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 4800 N STATE RD 7, SUITE # F103, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-29 | NAEEM, MOHSIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-02-29 |
Reg. Agent Resignation | 2015-06-05 |
ANNUAL REPORT | 2012-04-30 |
Florida Limited Liability | 2011-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State