Entity Name: | ENFATICO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Apr 2008 (17 years ago) |
Date of dissolution: | 20 Feb 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | M08000001573 |
FEI/EIN Number |
262529208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Columbus Circle, NEW YORK, NY, 10019, US |
Mail Address: | C/O WPP, 100 Park Avenue, 4th Fl., NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FAREWELL KEVIN | Manager | C/O WPP, NEW YORK, NY, 10017 |
LOBENE TOM | Manager | C/O WPP, NEW YORK, NY, 10017 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016019 | ADPEOPLE WORLDWIDE | EXPIRED | 2012-02-15 | 2017-12-31 | - | 285 MADISON AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC WITHDRAWAL | 2020-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-29 | 3 Columbus Circle, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2014-01-29 | 3 Columbus Circle, NEW YORK, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | CORPORATE CREATIONS NETWORK, INC. | - |
LC NAME CHANGE | 2008-06-16 | ENFATICO LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000170062 | ACTIVE | 1000000883643 | COLUMBIA | 2021-04-09 | 2031-04-14 | $ 807.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Withdrawal | 2020-02-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-29 |
Reg. Agent Change | 2012-12-26 |
ANNUAL REPORT | 2012-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State