Entity Name: | ENP, 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: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 03 Feb 2021 (4 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | M12000001079 |
FEI/EIN Number |
208862129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 667 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 667 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KELLER ANDREW | Manager | 667 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408 |
KLETT, MESCHES & JOHNSON, P.L. | Agent | 2855 PGA BOULEVARD, SUITE 100, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020326 | NURSING NETWORK | EXPIRED | 2012-02-28 | 2017-12-31 | - | 667 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2021-02-03 | - | - |
LC STMNT OF RA/RO CHG | 2016-09-22 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001584995 | TERMINATED | 1000000533993 | PALM BEACH | 2013-10-02 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-07-23 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-01 |
CORLCRACHG | 2016-09-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State