Search icon

EN77 LLC - Florida Company Profile

Company Details

Entity Name: EN77 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EN77 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: 13 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L17000083450
FEI/EIN Number 823625710

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

Address: 6555 GARDEN ROAD, SUITE 5, RIVIERA BEACH, FL, 33404, US
Mail Address: 6555 GARDEN ROAD, SUITE 5, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PATRICK Manager 6555 GARDEN ROAD, SUITE 5, RIVIERA BEACH, FL, 33404
Smith Patrick Agent 6555 GARDEN ROAD, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155593 WATERFRONT CONSTRUCTION GROUP ACTIVE 2023-12-21 2028-12-31 - 6555 GARDEN RD, SUITE 5, RIVIERA BEACH, FL, 33404
G23000153524 WATERFRONT CONSTRUCTION GROUP LLC ACTIVE 2023-12-18 2028-12-31 - 1206 S LAKE DRIVE, SUITE 102, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 Smith, Patrick -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-02-06
LC Amendment 2017-10-27
Florida Limited Liability 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State