Search icon

ENCOMPASS SPECIALTY NETWORK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ENCOMPASS SPECIALTY NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCOMPASS SPECIALTY NETWORK, 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: 12 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L16000030127
FEI/EIN Number 81-1798980

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

Address: 1277 Treat Blvd, Ste 800, Walnut Creek, CA, 94597, US
Mail Address: 1277 Treat Blvd, Ste 800, Walnut Creek, CA, 94597, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENCOMPASS SPECIALTY NETWORK, LLC, ILLINOIS LLC_09471138 ILLINOIS

Key Officers & Management

Name Role Address
Mastri Thomas Exec 1277 Treat Blvd, Walnut Creek, CA, 94597
FORESIGHT LLC Member -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010581 PARADIGM SPECIALTY NETWORKS ACTIVE 2019-01-22 2029-12-31 - 120 S CENTRAL AVE STE 400, CLAYTON, MO, 63105
G17000066195 ENCOMPASS EXPIRED 2017-06-15 2022-12-31 - 1408 N WESTSHORE BLVD., SUITE 302, TAMPA, FL, 33607
G17000059499 ENCOMPASS PAYMENT SERVICES EXPIRED 2017-05-30 2022-12-31 - 1408 N WESTSHORE BLVD., SUITE 302, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 1277 Treat Blvd, Ste 800, Walnut Creek, CA 94597 -
CHANGE OF MAILING ADDRESS 2024-03-30 1277 Treat Blvd, Ste 800, Walnut Creek, CA 94597 -
LC STMNT OF RA/RO CHG 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1200 S PINE ISLAND RD, SUITE 1010, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
CORLCRACHG 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State