Entity Name: | EUROFLOORS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EUROFLOORS 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: |
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: | 20 Oct 2006 (19 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
KODANAZ EVRIM | Othe | 9636 TOWN PARC CIR S, PARKLAND, FL, 33076 |
KODANAZ Evrim | Agent | 9636 TOWN PARC CIR S, PARKLAND, FL, 33076 |
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 | - | 2900 OLIVEWOOD TERRACE O202, BOCA RATON, FL, 33431 |
G08203900373 | WEBPROS | EXPIRED | 2008-07-21 | 2013-12-31 | - | 2900 OLIVEWOOD TERRACE, APT O202, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 9636 TOWN PARC CIR S, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 9636 TOWN PARC CIR S, PARKLAND, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 9636 TOWN PARC CIR S, PARKLAND, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-25 | KODANAZ, Evrim | - |
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 Apr 2025
Sources: Florida Department of State