Search icon

ENROLLMENT MANAGEMENT STRATEGIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ENROLLMENT MANAGEMENT STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENROLLMENT MANAGEMENT STRATEGIES, 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: 03 May 2011 (14 years ago)
Date of dissolution: 05 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L11000054011
FEI/EIN Number NOT APPLICABLE

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

Address: 686 Tigertail Court, MARCO ISLAND, FL, 34145, US
Mail Address: 686 Tigertail Court, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENROLLMENT MANAGEMENT STRATEGIES, LLC, KENTUCKY 0919088 KENTUCKY

Key Officers & Management

Name Role Address
COOK CATHERINE R Manager 686 TIGERTAIL COURT, MARCO ISLAND, FL, 34145
MUELLER HEATHER L Manager 20 MARCO LAKE DRIVE, STE. 12, MARCO ISLAND, FL, 34145
MILLER WILLIAM B Manager 686 TIGERTAIL COURT, MARCO ISLAND, FL, 34145
COOK CATHERINE R Agent 686 TIGERTAIL COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 686 Tigertail Court, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2018-04-24 686 Tigertail Court, MARCO ISLAND, FL 34145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State