Search icon

SEFFNER EOC, LLC - Florida Company Profile

Company Details

Entity Name: SEFFNER EOC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEFFNER EOC, 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: L05000122845
FEI/EIN Number 593830829

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 305 CARRIAGE OAK PL, SEFFNER, FL, 33584, US
Mail Address: 305 CARRIAGE OAK PLACE, SEFFNER, FL, 33584-4743
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOELKER WILLIAM O Manager 305 CARRIAGE OAK PLACE, SEFFNER, FL, 335844743
FOELKER MARY ANN Manager 305 CARRIAGE OAK PLACE, SEFFNER, FL, 335844743
PANDOLFI KRISTIN Agent 505 WOODFORD DR, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064403 EXPRESS OIL CHANGE EXPIRED 2014-06-23 2019-12-31 - 305 CARRIAGE OAK PL, SEFFNER, FL, 33584
G08137900102 EXPRESS OIL CHANGE EXPIRED 2008-05-15 2013-12-31 - 305 CARRIAGE OAK PLACE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 305 CARRIAGE OAK PL, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 505 WOODFORD DR, DEBARY, FL 32713 -
LC NAME CHANGE 2007-09-26 SEFFNER EOC, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-07
LC Name Change 2007-09-26

Date of last update: 02 May 2025

Sources: Florida Department of State