Search icon

EFO FINANCIAL GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EFO FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFO FINANCIAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L06000045408
FEI/EIN Number 208772927

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

Address: 2575 Northbrooke Plaza Dr., Naples, FL, 34119, US
Mail Address: 500 N AKARD ST STE 1500, DALLAS, TX, 75201-3302, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EFO FINANCIAL GROUP, LLC, CONNECTICUT 1101772 CONNECTICUT

Key Officers & Management

Name Role Address
Entity Manager Inc Managing Member 500 N AKARD ST STE 1500, DALLAS, TX, 752013302
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2575 Northbrooke Plaza Dr., Suite 300, Naples, FL 34119 -
LC STMNT OF RA/RO CHG 2019-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 515 EAST PARK AVE 2ND FL, TALLAHASEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-01-11 2575 Northbrooke Plaza Dr., Suite 300, Naples, FL 34119 -
CANCEL ADM DISS/REV 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-07
CORLCRACHG 2019-04-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State