Entity Name: | DENOVO ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Nov 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M14000008372 |
FEI/EIN Number | 470975341 |
Address: | 16192 COASTAL HWY, LEWES, DE, 19958 |
Mail Address: | 10070 Umberland Place, BOCA RATON, FL, 33428, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
massari carolyn | Agent | 10070 UMBERLAND PL, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
Massari Carolyn | Manager | 10070 Umberland Place, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000118491 | MY PAYMENT HELP CENTER, LLC. | EXPIRED | 2014-11-25 | 2019-12-31 | No data | 455 NW 35TH STREET, SUITE 101, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | massari, carolyn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 10070 UMBERLAND PL, Boca Raton, FL 33428 | No data |
REINSTATEMENT | 2019-02-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 16192 COASTAL HWY, LEWES, DE 19958 | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-02-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Foreign Limited | 2014-11-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State