Search icon

ENNDURE LLC - Florida Company Profile

Company Details

Entity Name: ENNDURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ENNDURE 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: 08 Sep 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Sep 2020 (4 years ago)
Document Number: L16000167674
FEI/EIN Number 81-3825866

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

Address: 1291 N US Hwy 1, Suite 3, ORMOND BEACH, FL 32174
Mail Address: 1291 N US Hwy 1, Suite 3, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG, STEWART I Agent 1291 N US Hwy 1, Suite 3, ORMOND BEACH, FL 32174
LANG, STEWART I Chief Executive Officer 1291 N US Hwy 1, Suite 3 ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1291 N US Hwy 1, Suite 3, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1291 N US Hwy 1, Suite 3, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-01-20 1291 N US Hwy 1, Suite 3, ORMOND BEACH, FL 32174 -
LC NAME CHANGE 2020-09-10 ENNDURE LLC -
LC NAME CHANGE 2020-07-20 MAINSTREAM HARDWOODS LLC -
REGISTERED AGENT NAME CHANGED 2019-12-20 LANG, STEWART I -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
LC Name Change 2020-09-10
LC Name Change 2020-07-20
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-02-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State