Search icon

ENCORE DEALER FINANCE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ENCORE DEALER FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCORE DEALER FINANCE 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: 06 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L18000087156
FEI/EIN Number 82-5405197

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

Address: 7000 W. PALMETTO PARK RD., SUITE 210, BOCA RATON, FL, 33433, US
Mail Address: 7000 W. PALMETTO PARK RD., SUITE 210, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENCORE DEALER FINANCE LLC, MISSISSIPPI 1331644 MISSISSIPPI
Headquarter of ENCORE DEALER FINANCE LLC, KENTUCKY 1200692 KENTUCKY

Key Officers & Management

Name Role Address
NELSON ROBERT M Manager 7000 W. PALMETTO PARK RD., BOCA RATON, FL, 33433
Filaski Bruce Manager 7000 W. Palmetto Park Rd., BOCA RATON, FL, 33433
FILASKI BRUCE Agent 7000 W. PALMETTO PARK RD., BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132736 ENCORE AUTO TRADERS ACTIVE 2020-10-13 2025-12-31 - 641 CLEARLAKE RD., UNIT 59, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 FILASKI, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State