Search icon

ENCORE CLUB MANAGEMENT LLC. - Florida Company Profile

Company Details

Entity Name: ENCORE CLUB MANAGEMENT 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: 29 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M15000004234
FEI/EIN Number 822040980

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

Address: 2000 E. 12th ave, Tampa, FL, 33675, US
Mail Address: PO Box, Tampa, FL, 33675, US
ZIP code: 33675
County: Hillsborough
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Saddler Ridell Manager 2000 E. 12th ave, Tampa, FL, 33675
Saddler Ridell Agent 2000 E. 12th ave, Tampa, FL, 33675

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027302 COACHMAN GLOBAL ACTIVE 2023-02-27 2028-12-31 - 2000 E 12TH AVE, #5103, TAMPA, FL, 33675
G21000105998 CARRIAGE HOUSE FOOD DELIVERY ACTIVE 2021-08-16 2026-12-31 - 2000 E 12TH AVE, #75271, TAMPA, FL, 33605
G19000080329 SERENITY MENTAL HEALTH OF FLORIDA EXPIRED 2019-07-28 2024-12-31 - 5744 SAN CORDOBA PLACE, 105, TAMPA, FL, 33617
G19000022849 BLACK LABEL EXECUTIVE TRANSPORTATION EXPIRED 2019-02-14 2024-12-31 - 5744 SAN CORDOBA PLACE, #105, TAMPA, FL, 33617
G16000043742 THE ENTOURAGE TOURS & SHUTTLES EXPIRED 2016-04-29 2021-12-31 - 909 EAST 15TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 2000 E. 12th ave, #5103, Tampa, FL 33675 -
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 2000 E. 12th ave, #5103, Tampa, FL 33675 -
CHANGE OF MAILING ADDRESS 2022-12-19 2000 E. 12th ave, #5103, Tampa, FL 33675 -
REGISTERED AGENT NAME CHANGED 2022-12-19 Saddler, Ridell -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-11-15 - -
REINSTATEMENT 2017-06-19 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000621084 ACTIVE 1000000839860 HILLSBOROU 2019-09-10 2029-09-18 $ 860.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-09-29
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-02-13
LC Amendment 2018-11-15
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State