Search icon

EGI, L.L.C. - Florida Company Profile

Company Details

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

EGI, 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: 08 Feb 2002 (23 years ago)
Document Number: L02000003234
FEI/EIN Number 900009044

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

Address: 201 Country Ln, Boynton Beach, FL, 33435, US
Mail Address: 201 Country Ln, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palo Reijo M Managing Member 201 Country Ln, Boynton Beach, FL, 33435
Palo Claudia M Auth 201 Country Ln, Boynton Beach, FL, 33435
PALO REIJO Agent 201 Country Ln, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066391 AMERICAN INNOVATIVE PRINTING ACTIVE 2020-06-12 2025-12-31 - 1437 COCHRAN DR, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 201 Country Ln, APT B, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 201 Country Ln, APT B, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2023-01-27 201 Country Ln, APT B, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2018-04-26 PALO, REIJO -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State