Entity Name: | ENCHANTING EVENT DESIGNS & PLANNING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENCHANTING EVENT DESIGNS & PLANNING, 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: | 20 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000060295 |
FEI/EIN Number |
454747629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4126 N JOHN YOUNG PKWY, ORLANDO, FL, 32804 |
Mail Address: | 4126 N JOHN YOUNG PKWY, ORLANDO, FL, 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TRACEY | Managing Member | 4126 N John Young Parkway, Orlando, FL, 32804 |
SMITH ANTHONY R | Managing Member | 4126 N John Young Parkway, Orlando, FL, 32804 |
JOLLY ESQUIRE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-28 | JOLLY ESQUIRE PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-08 | 4126 N JOHN YOUNG PKWY, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-08 | 4126 N JOHN YOUNG PKWY, ORLANDO, FL 32804 | - |
LC AMENDMENT AND NAME CHANGE | 2014-12-08 | ENCHANTING EVENT DESIGNS & PLANNING, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-08 | 7065 WESTPOINTE BLVD SUITE 308, ORLANDO, FL 32835 | - |
LC NAME CHANGE | 2011-08-10 | ENCHANTING EVENT DESIGNS & PHOTOGRAPHY, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000575819 | ACTIVE | 1000000836168 | ORANGE | 2019-08-07 | 2039-08-28 | $ 3,728.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000014662 | ACTIVE | 1000000766806 | ORANGE | 2018-01-02 | 2038-01-10 | $ 8,302.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000014670 | ACTIVE | 1000000766807 | ORANGE | 2018-01-02 | 2028-01-10 | $ 1,199.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000391229 | LAPSED | 17-CA-1497 | ORANGE COUNTY/9TH CIRCUIT | 2017-06-13 | 2022-07-07 | $67,672.91 | PYRAMID PROPERTIES I, LLP, 4800 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-06-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-11 |
LC Amendment and Name Change | 2014-12-08 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
LC Name Change | 2011-08-10 |
Florida Limited Liability | 2011-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State