Entity Name: | ENTERPRISE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENTERPRISE DEVELOPMENT, 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. |
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 Mar 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000074915 |
FEI/EIN Number |
85-1958784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 PROVIDENCE BLVD, DELTONA, FL, 32725 |
Mail Address: | 1235 PROVIDENCE BLVD, DELTONA, FL, 32725 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELFORT IVLINE | Authorized Member | 1235 PROVIDENCE BLVD, DELTONA, FL, 32725 |
TELFORT IVLINE | Manager | 1235 PROVIDENCE BLVD, DELTONA, FL, 32725 |
Telfort Ivline | Agent | 803 S. 21ST AVE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 1235 PROVIDENCE BLVD, DELTONA, FL 32725 | - |
LC AMENDMENT AND NAME CHANGE | 2023-01-30 | ENTERPRISE DEVELOPMENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 1235 PROVIDENCE BLVD, DELTONA, FL 32725 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-14 | 803 S. 21ST AVE, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT AND NAME CHANGE | 2020-12-14 | MERCIFUL CARE, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-08 |
LC Amendment and Name Change | 2023-01-30 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-10-05 |
LC Amendment and Name Change | 2020-12-14 |
REINSTATEMENT | 2020-11-15 |
Florida Limited Liability | 2019-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State