Search icon

ENCLAVE HILLS, LLC

Company Details

Entity Name: ENCLAVE HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: L12000154492
FEI/EIN Number 461534272
Address: 1500 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1500 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA FOSDICK MANAGEMENT, INC. Agent

Manager

Name Role
FLORIDA FOSDICK MANAGEMENT, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035603 SEAWIND LAKES APARTMENTS II ACTIVE 2018-03-16 2028-12-31 No data 1500 E HILLSBORO BLVD, 108, DEERFIELD BEACH, FL, 33441
G17000122838 SEA WIND LAKES 2 EXPIRED 2017-11-07 2022-12-31 No data 4406 NW 36 STREET, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1500 E HILLSBORO BLVD, 108, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-03-30 1500 E HILLSBORO BLVD, 108, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 FLORIDA FOSDICK MANAGEMENT, INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1500 E HILLSBORO BLVD, 108, DEERFIELD BEACH, FL 33441 No data
REINSTATEMENT 2013-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State