Search icon

ENMON ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ENMON ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: M05000005861
FEI/EIN Number 721124143

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

Address: 300 NE I-55 SERVICE ROAD, PONCHATOULA, LA, 70454, US
Mail Address: 300 NE I-55 SERVICE ROAD, PONCHATOULA, LA, 70454, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
ENMON CHANCE Chief Executive Officer 300 NE I-55 SERVICE RD., PONCHATOULA, LA, 704540000
LAMBERT CASEY Chief Executive Officer 300 NE I-55 SERVICE RD., PONCHATOULA, LA, 70454
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060991 JANI-KING GULF COAST REGION ACTIVE 2016-06-21 2026-12-31 - 300 NE I-55 SERVICE RD, PONCHATOULA, LA, 70454
G16000017492 JANI-KING OF PENSACOLA ACTIVE 2016-02-17 2026-12-31 - 300 NE I-55 SERVICE RD., PONCHATOULA, LA, 70454

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 300 NE I-55 SERVICE ROAD, PONCHATOULA, LA 70454 -
CHANGE OF MAILING ADDRESS 2020-12-21 300 NE I-55 SERVICE ROAD, PONCHATOULA, LA 70454 -
REGISTERED AGENT NAME CHANGED 2012-09-26 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2012-09-26 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State