Search icon

E & G SUPPLY, LLC

Company Details

Entity Name: E & G SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000008418
FEI/EIN Number 208171627
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

Agent

Name Role Address
SILVA GUSTAVO Agent 3741 OAK RIDGE LANE, WESTON, FL, 33331

Managing Member

Name Role Address
SILVA GUSTAVO A Managing Member 3741 OAK RIDGE LANE, WESTON, FL, 33331

Secretary

Name Role Address
SILVA JAVIER Secretary 3741 OAK RIDGE LANE, WESTON, FL, 33331

Manager

Name Role Address
Silva Viloria Maria E Manager 4215 Sabal Ridge Circle, Weston, FL, 33331
OLIVERO NOEL Manager 3741 OAK RIDGE LANE, WESTON, FL, 33331

Auth

Name Role Address
SILVA VICTOR J Auth 3741 OAK RIDGE LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-06 3741 OAK RIDGE LANE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2007-01-06 3741 OAK RIDGE LANE, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2007-01-06 SILVA, GUSTAVO No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-06 3741 OAK RIDGE LANE, WESTON, FL 33331 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State