Search icon

EG ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: EG ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EG ENTERPRISES, L.L.C. 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: 18 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: L01000008777
FEI/EIN Number 651122121

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

Address: 6758 DANAH COURT, FORT MYERS, FL, 33908
Mail Address: 6758 DANAH COURT, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ EDUARDO Managing Member 6758 DANAH COURT, FT MYERS, FL, 33908
GOMEZ EDUARDO E Agent 6758 DANAH COURT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 6758 DANAH COURT, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2004-04-19 6758 DANAH COURT, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2004-04-19 GOMEZ, EDUARDO E -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 6758 DANAH COURT, FORT MYERS, FL 33908 -
REINSTATEMENT 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State