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