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 |
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 | - |
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 |
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 | - | - |
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