Search icon

ENJEN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ENJEN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENJEN ENTERPRISES, 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: 02 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L16000044281
FEI/EIN Number 81-1523048

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

Address: 2459 S Congress Ave, Palm Spring, FL, 33406, US
Mail Address: 4401 CARVER ST, LAKE WORTH, FL, 33461, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISCAR MARC-ELIE Manager 4401 CARVER ST, LAKE WORTH, FL, 33461
LOUISCAR MARC-ELIE Agent 4401 CARVER ST, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2459 S Congress Ave, Suite 200, Palm Spring, FL 33406 -
LC NAME CHANGE 2022-10-17 ENJEN ENTERPRISES, LLC -
LC NAME CHANGE 2020-05-08 ENGINEERING AND TAX SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 4401 CARVER ST, LAKE WORTH, FL 33461 -
REINSTATEMENT 2020-05-05 - -
CHANGE OF MAILING ADDRESS 2020-05-05 2459 S Congress Ave, Suite 200, Palm Spring, FL 33406 -
REGISTERED AGENT NAME CHANGED 2020-05-05 LOUISCAR, MARC-ELIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-01-29 A&E TAX CONSULTANT, LLC -
LC AMENDMENT AND NAME CHANGE 2016-03-17 ENGINEERING & TAX SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-10
LC Name Change 2022-10-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
LC Name Change 2020-05-08
REINSTATEMENT 2020-05-05
LC Amendment and Name Change 2018-01-29
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State