Search icon

EFLEXX ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: EFLEXX ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFLEXX ENTERPRISES 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: 16 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L06000100954
FEI/EIN Number 223944422

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

Address: 6188 High Tide Blvd, Jacksonville, FL, 32258, US
Mail Address: 6188 High Tide Blvd, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO MIGUEL A Manager 6188 High Tide Blvd, Jacksonville, FL, 32258
ANGULO MIGUEL A Agent 6188 High Tide Blvd, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 6188 High Tide Blvd, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 6188 High Tide Blvd, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-01-31 6188 High Tide Blvd, Jacksonville, FL 32258 -
REINSTATEMENT 2017-12-12 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 ANGULO, MIGUEL AMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2010-08-11 - -
REINSTATEMENT 2010-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State