Search icon

ENS GROUP, LLC - Florida Company Profile

Company Details

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

ENS 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: 14 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000156374
FEI/EIN Number 461560515

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

Address: 1020 South Orange Avenue, Orlando, FL, 32806, US
Mail Address: 1020 South Orange Avenue, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOKANSON ERIC J Managing Member 10 Sheoah Blvd, Winter Springs, FL, 32708
HOKANSON ERIC J Agent 10 Sheoah Blvd, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017495 ALL CELL REPAIRS II EXPIRED 2016-02-17 2021-12-31 - 1020 SOUTH ORANGE AVENUE, ORLANDO, FL, 32806
G12000122871 THRIFT STORE ORLANDO EXPIRED 2012-12-19 2017-12-31 - 111 GATLIN AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 1020 South Orange Avenue, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2016-04-17 1020 South Orange Avenue, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 10 Sheoah Blvd, apt 1, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2015-04-20 HOKANSON, ERIC J -
REINSTATEMENT 2015-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000489468 ACTIVE 1000000787528 ORANGE 2018-06-27 2038-07-11 $ 504.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000155671 ACTIVE 1000000775614 ORANGE 2018-04-04 2038-04-18 $ 205.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000124461 ACTIVE 1000000775616 ORANGE 2018-03-15 2028-03-28 $ 874.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000638660 ACTIVE 1000000761750 ORANGE 2017-11-09 2037-11-22 $ 1,238.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000596835 ACTIVE 1000000758510 ORANGE 2017-10-11 2037-10-25 $ 5,054.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000325243 ACTIVE 1000000744376 ORANGE 2017-05-26 2037-06-08 $ 1,254.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-04-20
Florida Limited Liability 2012-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State