Search icon

FLNY ENDEAVOURS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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