Search icon

200 ERP, LLC - Florida Company Profile

Company Details

Entity Name: 200 ERP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

200 ERP, 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000120430
FEI/EIN Number NOT APPLICABLE

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

Address: 398 Camino Gardens Blvd, BOCA RATON, FL, 33432, US
Mail Address: 398 Camino Gardens Blvd, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Big Sky Law Firm Agent 398 Camino Gardens Blvd, BOCA RATON, FL, 33432
Carter John E Managing Member 398 Camino Gardens Blvd, BOCA RATON, FL, 33432
Carter John E Auth 398 Camino Gardens Blvd, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Big Sky Law Firm -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 398 Camino Gardens Blvd, Suite 110B, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-04-29 398 Camino Gardens Blvd, Suite 110B, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 398 Camino Gardens Blvd, Suite 110B, BOCA RATON, FL 33432 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-01-06
Florida Limited Liability 2012-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State