ENFATICO LLC - Florida Company Profile

Entity Name: | ENFATICO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State