Entity Name: | EE&G RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EE&G RESTORATION, 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: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 08 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2017 (8 years ago) |
Document Number: | L05000041198 |
FEI/EIN Number |
203424171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014, US |
Mail Address: | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
SALL JAY W | Manager | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014 |
BAILEY CAROLYN | Manager | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014 |
WOODS ADRIAN B | Manager | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 5751 Miami Lakes Drive, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 5751 Miami Lakes Drive, Miami Lakes, FL 33014 | - |
LC AMENDMENT | 2013-06-06 | - | - |
LC AMENDMENT | 2013-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-08-08 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-06-06 |
ANNUAL REPORT | 2013-04-12 |
LC Amendment | 2013-03-12 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State