Search icon

ENFATICO LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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