Search icon

ERNI LLC - Florida Company Profile

Company Details

Entity Name: ERNI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERNI 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: 05 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L21000479496
FEI/EIN Number 87-4212348

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

Address: 2800 Glades Circle, WESTON, FL, 33327, US
Mail Address: 2800 Glades Circle, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBOTTI NICOLAS A Authorized Member 2800 Glades Circle, WESTON, FL, 33327
STOFFEL ERICA Authorized Member 2800 Glades Circle, WESTON, FL, 33327
TAX UNION LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 2800 GLADES CIRCLE, SUITE 138, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 2800 GLADES CIRCLE, SUITE 138, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2025-01-23 2800 GLADES CIRCLE, SUITE 138, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Tax Union LLC -
REGISTERED AGENT NAME CHANGED 2024-01-22 Tax Union LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 2800 Glades Circle, Suite 105, WESTON, FL 33327 -
REINSTATEMENT 2024-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 2800 Glades Circle, Suite 105, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-01-22 2800 Glades Circle, Suite 105, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State