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. |
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 |
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 | - |
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 | - | - |
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