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