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. |
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 |
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 |
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 |
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 | - | - |
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