Search icon

EUROFLOORS GROUP LLC

Company Details

Entity Name: EUROFLOORS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Oct 2006 (18 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L06000102602
FEI/EIN Number 261148905
Address: 9636 TOWN PARC CIR S, PARKLAND, FL, 33076, US
Mail Address: 9636 TOWN PARC CIR S, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KODANAZ Evrim Agent 9636 TOWN PARC CIR S, PARKLAND, FL, 33076

Othe

Name Role Address
KODANAZ EVRIM Othe 9636 TOWN PARC CIR S, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08221900021 INTERNATIONAL AUTO BODY PARTS EXPIRED 2008-08-06 2013-12-31 No data 2900 OLIVEWOOD TERRACE O202, BOCA RATON, FL, 33431
G08203900373 WEBPROS EXPIRED 2008-07-21 2013-12-31 No data 2900 OLIVEWOOD TERRACE, APT O202, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 9636 TOWN PARC CIR S, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2015-04-15 9636 TOWN PARC CIR S, PARKLAND, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 9636 TOWN PARC CIR S, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2014-06-25 KODANAZ, Evrim No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-06-25
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State