Search icon

ENHANCED RECOVERY COMPANY, LLC

Headquarter

Company Details

Entity Name: ENHANCED RECOVERY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M10000003777
FEI/EIN Number 311680696
Address: 8014 Bayberry Road, Jacksonville, FL, 32256, US
Mail Address: 8014 Bayberry Road, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of ENHANCED RECOVERY COMPANY, LLC, KENTUCKY 1089657 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENHANCED RECOVERY COMPANY LLC EMPLOYEE BENEFITS PLAN 2017 311680696 2019-06-25 ENHANCED RECOVERY COMPANY LLC 1000
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 561440
Sponsor’s telephone number 9046802591
Plan sponsor’s mailing address 8014 BAYBERRY RD, JACKSONVILLE, FL, 322567412
Plan sponsor’s address 8014 BAYBERRY RD, JACKSONVILLE, FL, 322567412

Number of participants as of the end of the plan year

Active participants 1155

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2019-06-24
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature
ENHANCED RECOVERY COMPANY LLC EMPLOYEE BENEFITS PLAN 2016 311680696 2018-06-28 ENHANCED RECOVERY COMPANY LLC 885
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 561440
Sponsor’s telephone number 9046450049
Plan sponsor’s mailing address 8014 BAYBERRY RD, JACKSONVILLE, FL, 322567412
Plan sponsor’s address 8014 BAYBERRY RD, JACKSONVILLE, FL, 322567412

Number of participants as of the end of the plan year

Active participants 832

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature
ENHANCED RECOVERY COMPANY LLC EMPLOYEE BENEFITS PLAN 2015 311680696 2017-06-19 ENHANCED RECOVERY COMPANY LLC 482
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 561440
Sponsor’s telephone number 9046450049
Plan sponsor’s mailing address 8014 BAYBERRY RD, JACKSONVILLE, FL, 322567412
Plan sponsor’s address 8014 BAYBERRY RD, JACKSONVILLE, FL, 322567412

Number of participants as of the end of the plan year

Active participants 885

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-16
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature
ENHANCED RECOVERY COMPANY LLC EMPLOYEE BENEFITS PLAN 2014 311680696 2016-06-28 ENHANCED RECOVERY COMPANY LLC 325
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 561440
Sponsor’s telephone number 9046450049
Plan sponsor’s mailing address 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256
Plan sponsor’s address 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256

Number of participants as of the end of the plan year

Active participants 482

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature
ENHANCED RECOVERY COMPANY LLC EMPLOYEE BENEFITS PLAN 2013 311680696 2015-06-29 ENHANCED RECOVERY COMPANY, LLC 365
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 561440
Sponsor’s telephone number 9046450049
Plan sponsor’s mailing address 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256
Plan sponsor’s address 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256

Number of participants as of the end of the plan year

Active participants 325
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing STEVEN HESS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Rocazella Richelle Member 8014 Bayberry Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015467 ERC ACTIVE 2015-02-12 2025-12-31 No data 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256
G15000015468 ENHANCED RESOURCE CENTERS ACTIVE 2015-02-12 2025-12-31 No data 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 8014 Bayberry Road, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2022-04-22 8014 Bayberry Road, Jacksonville, FL 32256 No data
LC AMENDMENT 2020-08-28 No data No data
LC STMNT OF RA/RO CHG 2018-06-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2014-05-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000089734 TERMINATED 16-2015-SC-5677 DUVAL COUNTY CLERK OF COURTS 2016-02-01 2021-02-01 $4860.00 JOHN P VOGES III, 4467 MELISSA CT W, JACKSONVILLE, FLORIDA 32210

Documents

Name Date
Reg. Agent Resignation 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
LC Amendment 2020-08-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-17
CORLCRACHG 2018-06-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State