Entity Name: | EPROBUILDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPROBUILDER, 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. |
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: | 09 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000013204 |
FEI/EIN Number |
200751155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9130 Galleria Ct.,, Naples, FL, 34109-4381, US |
Mail Address: | 9130 Galleria Ct., NAPLES, FL, 34109-4381, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kowal Daniel | Managing Member | 9130 Galleria Ct., NAPLES, FL, 341094381 |
LAUREN MAXWELL | Treasurer | 9130 Galleria Ct., NAPLES, FL, 341094381 |
Maxwell Lauren | Agent | 9130 Galleria Ct., NAPLES, FL, 341094381 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Maxwell, Lauren | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-21 | 9130 Galleria Ct., Suite 101, NAPLES, FL 34109-4381 | - |
CHANGE OF MAILING ADDRESS | 2016-02-21 | 9130 Galleria Ct.,, Ste 101, Naples, FL 34109-4381 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-21 | 9130 Galleria Ct.,, Ste 101, Naples, FL 34109-4381 | - |
REINSTATEMENT | 2010-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-06 |
REINSTATEMENT | 2010-08-19 |
REINSTATEMENT | 2008-10-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State