Search icon

EFS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EFS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFS HOLDINGS, 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: 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000003113
FEI/EIN Number 900137706

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

Address: 316 SOUTH BAYLEN STREET, SUITE 300, PENSACOLA, FL, 32502
Mail Address: 316 SOUTH BAYLEN STREET, SUITE 300, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWITZER & SONS LLC Managing Member -
BEGGS & LANE, RLLP Agent 501 COMMENDENCIA ST, PENSACOLA, FL, 32502
PLUGIT.COM, LLC Managing Member 316 SOUTH BAYLEN STREET, SUITE 300, PENSACOLA, FL, 32502
JMO INVESTMENTS LLC Managing Member -
APPLEYARD RICHARD L Managing Member 4400 BAYOU BLVD., SUITE 34, PENSACOLA, FL, 32503
WHIBBS VINCENT Managing Member 1917 WANDERING ROAD, ENCINITAS, CA, 92023
EWB, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 316 SOUTH BAYLEN STREET, SUITE 300, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2011-04-21 316 SOUTH BAYLEN STREET, SUITE 300, PENSACOLA, FL 32502 -
NAME CHANGE AMENDMENT 2005-10-25 EFS HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-26
Name Change 2005-10-25
ANNUAL REPORT 2005-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State