Search icon

E&E BARGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: E&E BARGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E&E BARGE COMPANY, 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: 01 Jul 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L03000024027
FEI/EIN Number 562406319

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

Address: C/O BLYTHE CPAs, PLLC, 2660 WEST PARK DRIVE,, PADUCAH, KY, 42001, US
Mail Address: P. O. BOX 7526, PADUCAH, KY, 42002-7526, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKSTEIN MANAGEMENT, LLC Manager 2660 W PARK DR, PADUCAH, KY, 42001
MILLER, JR. BOBBY R Agent THE METROPOLITAN BUILDING, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 C/O BLYTHE CPAs, PLLC, 2660 WEST PARK DRIVE,, SUITE 1, PADUCAH, KY 42001 -
CHANGE OF MAILING ADDRESS 2024-01-08 C/O BLYTHE CPAs, PLLC, 2660 WEST PARK DRIVE,, SUITE 1, PADUCAH, KY 42001 -
REGISTERED AGENT NAME CHANGED 2024-01-08 MILLER, JR., BOBBY R. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 THE METROPOLITAN BUILDING, 320 1ST STREET NORTH, SUITE 609, JACKSONVILLE BEACH, FL 32250 -
LC STMNT OF RA/RO CHG 2016-03-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State