Search icon

ENTERPRISE TECHNOLOGY CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE TECHNOLOGY CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERPRISE TECHNOLOGY CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: L12000079423
FEI/EIN Number NOT APPLICABLE

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

Address: 12530 INNOVATION FALLS DR UNIT 206, ORLANDO, FL, 32828, US
Mail Address: 12530 INNOVATION FALLS DR, 12530 INNOVATION FALLS DR UNIT 206, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINTON WARRENTON Jr. Managing Member 16313 BIRCHWOOD WAY, ORLANDO, FL, 32828
HINTON WARRENTON Jr. Mr 12530 innovation falls dr, ORLANDO, FL, 32828
HINTON WARRENTON Mr 12530 innovation falls dr. Unit 206, ORLANDO, FL, 32828
HINTON WARRENTON Jr. Agent 16313 BIRCHWOOD WAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 12530 INNOVATION FALLS DR UNIT 206, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 12530 INNOVATION FALLS DR UNIT 206, ORLANDO, FL 32828 -
REINSTATEMENT 2021-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 HINTON, WARRENTON, Jr. -
REINSTATEMENT 2016-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-07-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-16
REINSTATEMENT 2015-04-15
Florida Limited Liability 2012-06-14

Date of last update: 02 May 2025

Sources: Florida Department of State