Search icon

ENNIVATE LAUNCH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ENNIVATE LAUNCH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ENNIVATE LAUNCH PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: L13000095147
FEI/EIN Number 46-3126538

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

Address: 16500 BAY CLUB DRIVE, CLERMONT, FL 34711
Mail Address: 16500 BAY CLUB DRIVE, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLIN & BURNSED P.A. Agent -
VALADA, BERT Director 16500 BAY CLUB DRIVE, CLERMONT, FL 34711
VALADA, BERT President 16500 BAY CLUB DRIVE, CLERMONT, FL 34711
VALADA, BERT Secretary 16500 BAY CLUB DRIVE, CLERMONT, FL 34711
VALADA, BERT Treasurer 16500 BAY CLUB DRIVE, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 26736 U.S. Hwy 27, Suite 202, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2020-04-03 16500 BAY CLUB DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-04-16 McLin Burnsed, P.A. -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 16500 BAY CLUB DRIVE, CLERMONT, FL 34711 -
LC STMNT OF RA/RO CHG 2017-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-10-16
CORLCRACHG 2017-05-08
ANNUAL REPORT 2016-03-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State