Entity Name: | THE ENGLISH GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ENGLISH 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. |
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: | 19 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000057755 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 West Detroit Blvd, PENSACOLA, FL, 32534, US |
Mail Address: | 2000 West Detroit Blvd, PENSACOLA, FL, 32534, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLISH GREGORY | Manager | 2000 West Detroit Blvd, PENSACOLA, FL, 32534 |
ENGLISH GREGORY S | Agent | 2000 West Detroit Blvd, PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-04 | 2000 West Detroit Blvd, PENSACOLA, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2021-08-04 | 2000 West Detroit Blvd, PENSACOLA, FL 32534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-04 | 2000 West Detroit Blvd, PENSACOLA, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-28 | ENGLISH, GREGORY STEVEN | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State