Search icon

ENCHANTING EVENT DESIGNS & PLANNING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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