Entity Name: | E & G SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E & G SUPPLY, 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: | 25 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000008418 |
FEI/EIN Number |
208171627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3741 OAK RIDGE LANE, WESTON, FL, 33331, US |
Mail Address: | 3741 OAK RIDGE LANE, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA GUSTAVO A | Managing Member | 3741 OAK RIDGE LANE, WESTON, FL, 33331 |
SILVA JAVIER | Secretary | 3741 OAK RIDGE LANE, WESTON, FL, 33331 |
Silva Viloria Maria E | Manager | 4215 Sabal Ridge Circle, Weston, FL, 33331 |
SILVA VICTOR J | Auth | 3741 OAK RIDGE LANE, WESTON, FL, 33331 |
OLIVERO NOEL | Manager | 3741 OAK RIDGE LANE, WESTON, FL, 33331 |
SILVA GUSTAVO | Agent | 3741 OAK RIDGE LANE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-06 | 3741 OAK RIDGE LANE, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2007-01-06 | 3741 OAK RIDGE LANE, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-06 | SILVA, GUSTAVO | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-06 | 3741 OAK RIDGE LANE, WESTON, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
AMENDED ANNUAL REPORT | 2020-10-12 |
AMENDED ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State