Search icon

WARFIELD ENTERPRISES, LLC

Company Details

Entity Name: WARFIELD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2011 (14 years ago)
Date of dissolution: 19 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L11000046310
FEI/EIN Number 46-5542675
Address: 1559 Castile St, Celebration, FL, 34747, US
Mail Address: 1559 Castile St, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
WARFIELD ELDON Agent 1559 Castile St, Celebration, FL, 34747

Auth

Name Role Address
WARFIELD ELDON Auth 1559 Castile St, Celebration, FL, 34747

Vice President

Name Role Address
Shaw Kimberly Vice President 1559 Castile St, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026095 POLARIS PROPERTIES EXPIRED 2016-03-11 2021-12-31 No data 1616 HEATHER PLACE, PALM HARBOR, FL, 34684
G14000099035 RED DOOR REALTY OF TAMPA BAY EXPIRED 2014-09-29 2019-12-31 No data 3028 RED OAK COURT, # 203, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1559 Castile St, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2022-04-18 1559 Castile St, Celebration, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1559 Castile St, Celebration, FL 34747 No data
LC STMNT OF RA/RO CHG 2015-07-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
CORLCRACHG 2015-07-13
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State