Search icon

ENTERPRISE 2018, LLC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE 2018, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERPRISE 2018, 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: 18 Dec 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000257393
FEI/EIN Number 82-3751441

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

Address: 4641 W US HWY 90, LAKE CITY, FL, 32055, US
Mail Address: 4641 W US HWY 90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES PHILIP JJR. Managing Member 4641 W US HWY 90, LAKE CITY, FL, 32055
HALL TAMMY Managing Member 4641 W US HWY 90, LAKE CITY, FL, 32055
SCOTT CAMERON Managing Member 4641 W US HWY 90, LAKE CITY, FL, 32055
STUART PATRICIA JR. Managing Member 4641 W US HWY 90, LAKE CITY, FL, 32055
GOOSEN DESERRAI Managing Member 4641 W US HWY 90, LAKE CITY, FL, 32055
BROWN CLARENCE JIII Managing Member 4641 W US HWY 90, LAKE CITY, FL, 32055
STUART PATRICIA B Agent 4641 W US HWY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2018-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 4641 W US HWY 90, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2018-01-08 4641 W US HWY 90, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2018-01-08 STUART, PATRICIA B -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
CORLCRACHG 2018-01-08
Florida Limited Liability 2017-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State