Entity Name: | ENGLEWOOD EVENT CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENGLEWOOD EVENT CENTER, 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. |
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: | 26 Feb 2013 (12 years ago) |
Date of dissolution: | 02 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | L13000029960 |
FEI/EIN Number |
46-2264407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3069 South McCall Road, Englewood, FL, 34224, US |
Mail Address: | 3069 South McCall Road, Englewood, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON MICHAEL | Manager | PO Box 447, Nokomis, FL, 34274 |
Solano Ricardo R | Agent | 3069 South McCall RD, Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Solano, Ricardo R | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 3069 South McCall RD, Englewood, FL 34224 | - |
LC AMENDMENT | 2017-07-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 3069 South McCall Road, Englewood, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 3069 South McCall Road, Englewood, FL 34224 | - |
LC AMENDMENT | 2013-05-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-02 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-14 |
LC Amendment | 2017-07-18 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State