Entity Name: | EFT TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EFT TECHNOLOGIES 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: |
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: | 17 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2016 (9 years ago) |
Document Number: | L04000037299 |
FEI/EIN Number |
201004001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1413 Conway Isle Circle, Belle Isle, FL, 32809, US |
Mail Address: | 1413 Conway Isle Circle, Belle Isle, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE JOHN | Manager | 1413 CONWAY ISLE CIRCLE, Belle Isle, FL, 32809 |
Moore John ASr. | Agent | 1413 Conway Isle Circle, Belle Isle, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 1413 Conway Isle Circle, Belle Isle, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 1413 Conway Isle Circle, Belle Isle, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 1413 Conway Isle Circle, Belle Isle, FL 32809 | - |
REINSTATEMENT | 2016-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | Moore, John Alan, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2006-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State