Search icon

ENHANCED MANAGEMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ENHANCED MANAGEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENHANCED MANAGEMENT SOLUTIONS, 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L12000007702
FEI/EIN Number 35-2435355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4921 Sand Dune Circle, West Palm Beach, FL, 33417, US
Mail Address: 4921 Sand Dune Circle, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD STANFORD E Managing Member 4921 Sand Dune Circle, West Palm Beach, FL, 33417
Ford Stanford E Agent 4921 Sand Dune Circle, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
REGISTERED AGENT NAME CHANGED 2020-06-27 Ford, Stanford E -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4921 Sand Dune Circle, Suite 206, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2018-04-09 4921 Sand Dune Circle, Suite 206, West Palm Beach, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 4921 Sand Dune Circle, Suite 206, West Palm Beach, FL 33417 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State