Search icon

ENCOUNTER LLC - Florida Company Profile

Company Details

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

ENCOUNTER 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: 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: 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

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

Address: 351 S. Cypress Road, Pompano Beach, FL, 33060-7166, US
Mail Address: 35 Bayberry Avenue, Provincetown, MA, 02657, US
Place of Formation: FLORIDA

Key Officers & Management

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
Hoffman Leonard Agent 351 S Cypress Road, Pompano Beach, FL, 330607166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 351 S Cypress Road, Suite 310, Pompano Beach, FL 33060-7166 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 351 S. Cypress Road, Suite 310, Pompano Beach, FL 33060-7166 -
CHANGE OF MAILING ADDRESS 2018-01-15 351 S. Cypress Road, Suite 310, Pompano Beach, FL 33060-7166 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Hoffman, Leonard -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-08-18 - -

Documents

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 Apr 2025

Sources: Florida Department of State