Search icon

E & G SUPPLY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State