Search icon

EPROBUILDER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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