Search icon

E/G FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: E/G FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E/G FAMILY ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L01000005504
FEI/EIN Number 593716870

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

Address: 38 Kreamer Ave, Tarpon Springs, FL, 34689, US
Mail Address: 38 Kreamer Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Adrienne Manager 38 Kreamer Ave, Tarpon Springs, FL, 34689
Graham Adrienne Agent 38 Kreamer Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 38 Kreamer Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-03-19 38 Kreamer Ave, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 38 Kreamer Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2019-01-03 Graham, Adrienne -
LC STMNT OF RA/RO CHG 2018-12-10 - -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-01-03
CORLCRACHG 2018-12-10
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State