Entity Name: | EWEN MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EWEN MANAGEMENT, 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: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000058202 |
FEI/EIN Number |
260277087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 Baywood Street, Altamonte Springs, FL, 32701, US |
Mail Address: | 802 Baywood Street, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EWEN HENRY | Manager | 802 Baywood Street, Altamonte Springs, FL, 32701 |
Ewen Eva N | Manager | 802 Baywood Street, Altamonte Springs, FL, 32701 |
Ewen Henry | Agent | 802 Baywood Street, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 802 Baywood Street, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 802 Baywood Street, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 802 Baywood Street, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Ewen, Henry | - |
CANCEL ADM DISS/REV | 2009-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State