Search icon

ENGE SOLUTIONS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ENGE SOLUTIONS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGE SOLUTIONS SERVICES 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: 26 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000114063
FEI/EIN Number 83-4655709

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

Address: 1711 Amazing Way, Suite 213, ocoee, FL, 34761, US
Mail Address: 1711 Amazing Way, Suite 213, ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FX SOLUTIONS SERVICE LLC Authorized Member 651 N. Broad St, Middletown, DE, 19709
AN UNDERGROUND SOLUTION LLC Authorized Member -
FORMAT INVESTMENTS LTD Authorized Member 651 N. Broad St, Middletown, DE, 19709
MEDEIROS SOUZA CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1711 Amazing Way, Suite 213, ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-03-10 1711 Amazing Way, Suite 213, ocoee, FL 34761 -
LC AMENDMENT AND NAME CHANGE 2021-07-22 2PA CONTRACTORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 845 N Garland Ave, Ste 100, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-11-10 Medeiros Souza Corp -
LC AMENDMENT 2020-02-19 - -

Documents

Name Date
ANNUAL REPORT 2022-02-04
LC Amendment and Name Change 2021-07-22
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-11-10
AMENDED ANNUAL REPORT 2020-08-29
AMENDED ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2020-03-06
LC Amendment 2020-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State