Entity Name: | EE&G REMEDIATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EE&G REMEDIATION SERVICES, 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: | 23 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000008298 |
FEI/EIN Number |
061803577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014, US |
Mail Address: | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY CAROLYN | Manager | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014 |
WOODS ADRIAN B | Manager | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014 |
MCARDLE THOMAS F | Manager | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014 |
GIPE TIMOTHY R | Manager | 5751 Miami Lakes Drive, Miami Lakes, FL, 33014 |
MCARDLE GEORGE | Agent | 806 SOUTH DOUGLAS ROAD, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | MCARDLE, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-18 | 806 SOUTH DOUGLAS ROAD, STE 625, MIAMI, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 5751 Miami Lakes Drive, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 5751 Miami Lakes Drive, Miami Lakes, FL 33014 | - |
LC AMENDMENT | 2013-06-06 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2016-10-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-06-06 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-09-02 |
ANNUAL REPORT | 2010-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State