Search icon

ENDEAVOR METALS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ENDEAVOR METALS GROUP, 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: 11 Jun 2013 (12 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: M13000003675
FEI/EIN Number 462756940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1913 S Dixie Hwy, WEST PALM BEACH, FL, 33401, US
Mail Address: 1913 S Dixie Hwy, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GANESH NICHOLAS Chief Operating Officer 324 DATURA STREET, SUITE 207, WEST PALM BEACH, FL, 33401
KAULESAR PAUL R Agent 1913 S DIXIE HWY, WEST PALM BEACH, FL, 33401
KAULESAR PAUL Manager 324 DATURA STREET, SUITE 207, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043889 ENDEAVOR GLOBAL MARKETING & ADVERTISING AGENCY EXPIRED 2017-04-24 2022-12-31 - 324 DATURA ST SUITE 207, WEST PALM BEACH, FL, 33401
G17000043245 ENDEAVOR MARKETING GROUP EXPIRED 2017-04-20 2022-12-31 - 324 DATURA ST, SUITE 207, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000215122. CONVERSION NUMBER 900000212969
CHANGE OF MAILING ADDRESS 2021-01-11 1913 S Dixie Hwy, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 1913 S Dixie Hwy, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2019-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 1913 S DIXIE HWY, WEST PALM BEACH, FL 33401 -
LC STMNT OF RA/RO CHG 2019-08-21 - -
REGISTERED AGENT NAME CHANGED 2019-08-21 KAULESAR, PAUL RAVINDRA -
LC STMNT OF RA/RO CHG 2018-01-02 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
LC Amendment 2019-10-02
CORLCRACHG 2019-08-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
CORLCRACHG 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State