Entity Name: | ENCOUNTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 May 2014 (11 years ago) |
Date of dissolution: | 04 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | L14000073212 |
FEI/EIN Number | 47-1859741 |
Address: | 351 S. Cypress Road, Pompano Beach, FL, 33060-7166, US |
Mail Address: | 35 Bayberry Avenue, Provincetown, MA, 02657, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman Leonard | Agent | 351 S Cypress Road, Pompano Beach, FL, 330607166 |
Name | Role | Address |
---|---|---|
DONNELLY BRUCE | Manager | 4 Wyckoff Street, Brooklyn, NY, 11201 |
KUBESCH JAMES | Manager | 35 Bayberry Avenue, Provincetown, MA, 02657 |
ROJAS FERMIN | Manager | 35 Bayberry Avenue, Provincetown, MA, 02657 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 351 S Cypress Road, Suite 310, Pompano Beach, FL 33060-7166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 351 S. Cypress Road, Suite 310, Pompano Beach, FL 33060-7166 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 351 S. Cypress Road, Suite 310, Pompano Beach, FL 33060-7166 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Hoffman, Leonard | No data |
REINSTATEMENT | 2017-01-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-08-18 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-23 |
CORLCRACHG | 2016-08-18 |
ANNUAL REPORT | 2015-02-25 |
Florida Limited Liability | 2014-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State