Search icon

EAU GALLIE ENERGY, L.L.C. - Florida Company Profile

Company Details

Entity Name: EAU GALLIE ENERGY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAU GALLIE ENERGY, 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: 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: 21 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000004286
FEI/EIN Number 010591289

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

Address: 1093 SHOTGUN RD, SUNRISE, FL, 33326, US
Mail Address: 1093 SHOTGUN RD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CLEMENTE E Managing Member 1093 SHOTGUN RD, SUNRISE, FL, 33326
Schuler Timothy Esq. Agent 8200 Seminole Blvd., Seminole, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Schuler, Timothy, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8200 Seminole Blvd., Seminole, FL 33772 -
LC AMENDMENT 2016-09-26 - -
LC STMNT OF AUTHORITY 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-26 1093 SHOTGUN RD, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1093 SHOTGUN RD, SUNRISE, FL 33326 -
AMENDMENT 2005-11-07 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
LC Amendment 2016-09-26
CORLCAUTH 2016-09-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State