Search icon

ENHANCED GROUP LLC - Florida Company Profile

Company Details

Entity Name: ENHANCED GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENHANCED GROUP 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: 01 May 2012 (13 years ago)
Date of dissolution: 16 Aug 2024 (7 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Aug 2024 (7 months ago)
Document Number: L12000058181
FEI/EIN Number 45-5184172

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

Address: 207 N Laura St., Jacksonville, FL, 32202, US
Mail Address: 207 N Laura St., Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAREEM BYFIELD Manager 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222
BYFIELD KAREEM Agent 5800 Beach Blvd, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092352 NATIONAL STUDENT LOAN SERVICES EXPIRED 2013-09-17 2018-12-31 - 5800 BEACH BLVD STE 203, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 207 N Laura St., Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-06-30 207 N Laura St., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-11-30 BYFIELD, KAREEM -
REINSTATEMENT 2018-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5800 Beach Blvd, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-11-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-11
Florida Limited Liability 2012-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State