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. |
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 |
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 |
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 | - | - |
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