Entity Name: | ENCHANTED FLORIST AT CAPE CORAL LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENCHANTED FLORIST AT CAPE CORAL 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: | 29 Sep 2011 (14 years ago) |
Date of dissolution: | 07 Jul 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Jul 2017 (8 years ago) |
Document Number: | L11000112033 |
FEI/EIN Number |
453566296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1616 Cape Coral Parkway West, CAPE CORAL, FL, 33914, US |
Mail Address: | 1616 Cape Coral Parkway West, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS CHERYL | Agent | 1616 CAPE CORAL PKWY W., CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-07-07 | - | - |
LC DISSOCIATION MEM | 2017-02-06 | - | - |
LC NAME CHANGE | 2017-01-23 | ENCHANTED FLORIST AT CAPE CORAL LLC. | - |
LC AMENDMENT | 2016-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-29 | 1616 CAPE CORAL PKWY W., #114, CAPE CORAL, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 1616 Cape Coral Parkway West, 114, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 1616 Cape Coral Parkway West, 114, CAPE CORAL, FL 33914 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000374492 | TERMINATED | 1000000655154 | MIAMI-DADE | 2015-03-16 | 2035-03-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-07-07 |
CORLCDSMEM | 2017-02-06 |
Reg. Agent Resignation | 2017-02-06 |
LC Name Change | 2017-01-23 |
LC Amendment | 2016-09-29 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State