Search icon

EE&G RESTORATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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