Search icon

ENGLISH ESTATES LLC - Florida Company Profile

Company Details

Entity Name: ENGLISH ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGLISH ESTATES 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: 12 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L14000041739
FEI/EIN Number 46-5052086

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

Address: 5945 Last Chance Road, Milton, FL, 32570, US
Mail Address: 5945 Last Chance Road, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH CODY H Authorized Member 5945 Last Chance Road, Milton, FL, 32570
ENGLISH OLIVIA Manager 5945 Last Chance Road, Milton, FL, 32570
ENGLISH KRISTY Authorized Member 5945 LAST CHANCE ROAD, MILTON, FL, 32570
ENGLISH CODY H Agent 5945 Last Chance Road, Milton, FL, 32570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2021-11-01 ENGLISH ESTATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 5945 Last Chance Road, Milton, FL 32570 -
REINSTATEMENT 2021-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 5945 Last Chance Road, Milton, FL 32570 -
REGISTERED AGENT NAME CHANGED 2021-10-22 ENGLISH, CODY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-29 5945 Last Chance Road, Milton, FL 32570 -
LC AMENDMENT 2017-04-21 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-28
LC Amendment and Name Change 2021-11-01
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-09
LC Amendment 2017-04-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State