Entity Name: | ENDROMIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENDROMIX, 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: | 16 Aug 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000095058 |
FEI/EIN Number |
800750247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PH SOHO, Costa Del Este, Pa, 11400, PA |
Mail Address: | PO BOX 025724, Miami, FL, 33102-5724, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMONA Fernando W | Manager | PH SOHO, Costa Del Este, Pa, 11400 |
Carmona Fernando W | Agent | 2250 NW 114 th Ave, Miami, FL, 331924177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-03 | 2250 NW 114 th Ave, unit 1p pty9997, Miami, FL 33192-4177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-03 | PH SOHO, suite 15 A, Costa Del Este, Panama 11400 PA | - |
CHANGE OF MAILING ADDRESS | 2019-07-03 | PH SOHO, suite 15 A, Costa Del Este, Panama 11400 PA | - |
REGISTERED AGENT NAME CHANGED | 2019-07-03 | Carmona, Fernando Walter | - |
LC AMENDMENT | 2013-03-25 | - | - |
REINSTATEMENT | 2012-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-08-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERNANDO CARMONA VS PANZER LAW, P.A., et al. | 4D2015-2987 | 2015-08-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERNANDO CARMONA |
Role | Appellant |
Status | Active |
Representations | Charles Wender |
Name | PANZER LAW, P.A. |
Role | Appellee |
Status | Active |
Representations | GILBERT PANZER |
Name | CLUB LAND LLC |
Role | Appellee |
Status | Active |
Name | ENDROMIX, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 1, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-10-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FERNANDO CARMONA |
Docket Date | 2015-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES |
Docket Date | 2015-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FERNANDO CARMONA |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2019-02-09 |
AMENDED ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-04 |
AMENDED ANNUAL REPORT | 2015-11-09 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-15 |
LC Amendment | 2013-03-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State