Search icon

ENM LEGACY LLC - Florida Company Profile

Company Details

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

ENM LEGACY 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: 22 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L17000179155
FEI/EIN Number 82-3733296

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

Address: 11538 Biography Way, ORLANDO, FL, 32832, US
Mail Address: 11538 Biography Way, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN JOHN L Manager 11538 Biography Way, ORLANDO, FL, 32832
CHIN JOHN Agent 11538 Biography Way, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134531 ROI GROW ACTIVE 2021-10-06 2026-12-31 - 11538 BIOGRAPHY WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 11538 Biography Way, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 11538 Biography Way, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-02-12 11538 Biography Way, ORLANDO, FL 32832 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 CHIN, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State