Search icon

ENATION LLC - Florida Company Profile

Company Details

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

ENATION 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L15000196322
FEI/EIN Number 81-4184617

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

Address: 10570 Sourwood Ct, Jonesboro, GA, 30238, US
Mail Address: 10570 Sourwood Ct, Jonesboro, GA, 30238, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTILE JEFF S Manager 10570 Sourwood Ct, Jonesboro, GA, 30238
ARISTILE LAURIE Authorized Member 10570 sourwood ct, Jonesboro, GA, 33309
Mercy Vanessa Secretary 510 Wilkinson rd, Lantana, FL, 33463
ARISTILE JEFF Agent 10570, Jonesboro, FL, 30238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026263 MOST HIGH PRODUCTIONS EXPIRED 2017-03-12 2022-12-31 - 3391 NW 41ST ST, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 10570, Sourwood Ct, Jonesboro, FL 30238 -
REINSTATEMENT 2024-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-23 10570 Sourwood Ct, Jonesboro, GA 30238 -
REGISTERED AGENT NAME CHANGED 2020-06-23 ARISTILE, JEFF -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 10570 Sourwood Ct, Jonesboro, GA 30238 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-11-19

Date of last update: 01 May 2025

Sources: Florida Department of State