Search icon

ENCHANTED INVESTING LLC - Florida Company Profile

Company Details

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

ENCHANTED INVESTING 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: 16 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000206267
FEI/EIN Number 81-0812425

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

Address: 222 6TH ST. S.W., WINTER HAVEN, FL, 33880, US
Mail Address: 1119 AVE. N., HAINES CITY, FL, 33844, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JOHNNY Authorized Member 1119 AVE. N., HAINES CITY, FL, 33844
KENNEDY JOHNNY Agent 1119 AVE. N., HAINES CITY, FL, 33844
HARRIS KENYETTE Manager 505 GREENVIEW TERR., LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112084 LUMBER JACK SERVICES EXPIRED 2016-10-14 2021-12-31 - 1800 S. RIVERSIDE DRIVE, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 222 6TH ST. S.W., c, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 KENNEDY, JOHNNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State