Entity Name: | ENTERPRISE MORTGAGE ACCEPTANCE COMPANY, 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: | 28 Apr 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | M97000000229 |
FEI/EIN Number |
061468460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE GLENDINNING PLACE, WESTPORT, CT, 06880 |
Mail Address: | ONE GLENDINNING PLACE, ATTN. J. WHITE, WESTPORT, CT, 06880 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SAVERIN KENNETH A | Member | ONE GLENDINNING PLACE, WESTPORT, CT, 06880 |
KNYAL JEFFREY J | Member | ONE GLENDINNING PLACE, WESTPORT, CT, 06880 |
BUSHMAN RANDALL A | Manager | 4111 E. 37TH STREET NORTH, WICHITA, KS, 67220 |
PITTENGER JOHN C | Member | 4111 E. 37TH ST. NORTH, WICHITA, KS, 67220 |
REISNER HUNTER S | Member | ONE GLEN DINNING PLACE, WESTPORT, CT, 06880 |
THOMPSON JEFFREY A | Member | 4111 E. 37TH STREET NORTH, WICHITA, KS, 67220 |
LEXIS DOCUMENT SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-21 | ONE GLENDINNING PLACE, WESTPORT, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 1998-04-20 | ONE GLENDINNING PLACE, WESTPORT, CT 06880 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-08-29 |
ANNUAL REPORT | 2001-02-16 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-06-21 |
ANNUAL REPORT | 1998-04-20 |
FOR LIMITED LIABILITY ARTICLES | 1997-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State