Entity Name: | FLNY ENDEAVOURS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLNY ENDEAVOURS 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: | 09 Feb 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | L16000035023 |
FEI/EIN Number |
81-1579466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20078 137TH ROAD, O'BRIEN, FL, 32071, US |
Mail Address: | 20078 137th Road, O'Brien, FL, 32071, US |
ZIP code: | 32071 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECHANT TEMPLE GINA | Manager | 14913 104TH STREET, LIVE OAK, FL, 32060 |
TEMPLE DAVID H | Authorized Member | 14913 104TH STREET, LIVE OAK, FL, 32060 |
SCHOFIELD ROBERT C | Authorized Member | 227 W MAIN ST, WESTFIELD, NY, 14787 |
SCHOFIELD LAURA P | Authorized Member | 227 W MAIN ST, WESTFIELD, NY, 14787 |
TEMPLE DAVID H | Agent | 14913 104TH ST, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-12-22 | FLNY ENDEAVOURS LLC | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 20078 137TH ROAD, O'BRIEN, FL 32071 | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-03 | REPURPOSED ORGANICS SOUTHEAST LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-03-03 | TEMPLE, DAVID H | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 14913 104TH ST, LIVE OAK, FL 32060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-22 |
LC Name Change | 2021-12-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-12 |
LC Amendment and Name Change | 2017-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State