Search icon

EE&G HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EE&G HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EE&G 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: 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: 26 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L04000007074
FEI/EIN Number 861106598

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

Address: 14879 NE 20th Ave, Miami Lakes, FL, 33181, US
Mail Address: 14879 NE 20th Ave, Miami Lakes, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gipe Timothy R Member 5751 Miami Lakes Drive, Miami Lakes, FL, 33014
SMITH DOUGLAS K Member 14879 NE 20th Ave, Miami Lakes, FL, 33181
SCHAMBACH DONALD Member 5751 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
DEVITO ROBERT Member 14879 NE 20th Ave, Miami Lakes, FL, 33181
Gipe Timothy J Member 14879 NE 20th Ave, Miami Lakes, FL, 33181
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 14879 NE 20th Ave, Miami Lakes, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-15 14879 NE 20th Ave, Miami Lakes, FL 33181 -
LC AMENDMENT 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2018-11-20 - -
LC AMENDMENT 2013-06-06 - -
NAME CHANGE AMENDMENT 2004-05-24 EE&G HOLDINGS, LLC -

Court Cases

Title Case Number Docket Date Status
DAVID E. REED, et al., VS EE&G MANAGEMENT SERVICES, LLC, et al., 3D2022-0468 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31390

Parties

Name DAVID E. REED
Role Appellant
Status Active
Representations JONATHAN R. FITZMAURICE, LOUIS D. D'AGOSTINO, STANLEY A. BUNNER, JR.
Name D. REED HOLDINGS, INC.
Role Appellant
Status Active
Name EVANS ENVIRONMENTAL AND GEOLOGICAL SERVICES AND MANAGEMENT, LLC
Role Appellee
Status Active
Name EE&G HOLDINGS, LLC
Role Appellee
Status Active
Name EE&G MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Representations LAWRENCE A. GORDICH, ANDREW S. BERMAN, CHRISTINA FERREIRO
Name TIMOTHY R. GIPE
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 27, 2022.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EE&G MANAGEMENT SERVICES, LLC
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee EE&G Holdings, LLC’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellants’ Motion for Attorney’s Fees is hereby denied.
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID E. REED
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 11/4/22
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID E. REED
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EE&G MANAGEMENT SERVICES, LLC
Docket Date 2022-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EE&G MANAGEMENT SERVICES, LLC
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ EEG HOLDINGS' RESPONSE TO REED HOLDINGS' MOTION FOR APPELLATE ATTORNEYS FEESMOTION FEES
On Behalf Of EE&G MANAGEMENT SERVICES, LLC
Docket Date 2022-08-02
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DAVID E. REED
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/20/22
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EE&G MANAGEMENT SERVICES, LLC
Docket Date 2022-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID E. REED
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID E. REED
Docket Date 2022-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID E. REED
Docket Date 2022-05-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/24/2022
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID E. REED
Docket Date 2022-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAVID E. REED

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-17
LC Amendment 2019-11-06
ANNUAL REPORT 2019-04-18
CORLCRACHG 2018-11-20
ANNUAL REPORT 2018-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State