Search icon

ENDEAVOR SOCIETY LLC

Company Details

Entity Name: ENDEAVOR SOCIETY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Aug 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L16000163638
FEI/EIN Number APPLIED FOR
Address: 1680 Bayshore Blvd., #100, Port St. Lucie, FL 34984
Mail Address: PO Box 881631, Port St Lucie, FL 34988
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DAPOLITO, MICHAEL Agent 1680 BAYSHORE BLVD, #100, PORT ST LUCIE, FL 34984

Manager

Name Role Address
DAPOLITO, MICHAEL Manager 1680 BAYSHORE BLVD. #100, PORT ST. LUCIE, FL 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060074 ST. LUCIE BOARDING HOUSE EXPIRED 2018-05-17 2023-12-31 No data PO BOX 881631, PORT ST. LUCIE, FL, 34988
G16000112597 QWESTHOUSE ADDICTION SERVICES EXPIRED 2016-10-17 2021-12-31 No data 1680 BAYSHORE BLVD #100, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1680 Bayshore Blvd., #100, Port St. Lucie, FL 34984 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1680 Bayshore Blvd., #100, Port St. Lucie, FL 34984 No data
LC AMENDMENT 2016-10-17 No data No data
LC AMENDMENT 2016-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-07 DAPOLITO, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 1680 BAYSHORE BLVD, #100, PORT ST LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
LC Amendment 2016-10-17
LC Amendment 2016-10-07

Date of last update: 19 Jan 2025

Sources: Florida Department of State