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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EFO FINANCIAL GROUP, LLC, CONNECTICUT | 1101772 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Entity Manager Inc | Managing Member | 500 N AKARD ST STE 1500, DALLAS, TX, 752013302 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
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 | - | - |
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