Search icon

ENNOVY ENTERPRISES, LLC - Florida Company Profile

Company Details

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

ENNOVY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000012520
FEI/EIN Number 81-5054570

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

Address: 3674 OKEECHOBEE CIR, CASSELBERRY, FL, 32707, UN
Mail Address: 3674 OKEECHOBEE CIR, CASSELBERRY, FL, 32707, UN
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL-SMITH LORIA Manager 3674 OKEECHOBEE CIR, CASSELBERRY, FL, 32707
MCNEIL SMITH LORIA Agent 3674 OKEECHOBEE CIR, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033407 MAC FUNDING CAPITAL ACTIVE 2022-03-14 2027-12-31 - 3674 OKEECHOBEE CIRCLE STE 1, CASSELBERRY, FL, 32707
G17000012981 TRUSTED BUSINESS & TAX SOLUTIONS EXPIRED 2017-02-03 2022-12-31 - PO BOX 181722, CASSELBERRY, FL, 32718--172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 3674 OKEECHOBEE CIR, SUITE 1, CASSELBERRY, FL 32707 UN -
REINSTATEMENT 2020-05-14 - -
REGISTERED AGENT NAME CHANGED 2020-05-14 MCNEIL SMITH, LORIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-05-14
Florida Limited Liability 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721548210 2020-08-05 0491 PPP 3674 Okeechobee Cir, CASSELBERRY, FL, 32707-5529
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-5529
Project Congressional District FL-07
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2745.96
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State