Search icon

EFLOW LLC - Florida Company Profile

Company Details

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

EFLOW 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: 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: 09 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000113593
FEI/EIN Number 261249822

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

Address: 1339 HATCHER LOOP DRIVE, BRANDON, FL, 33511
Mail Address: 1339 HATCHER LOOP DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILER HOLLY Managing Member 1339 HATCHER LOOP DRIVE, BRANDON, FL, 33511
COMBS CARRIE Managing Member 15017 EAGLERISE DRIVE, FISHHAWK, FL, 33547
FILER HOLLY Agent 1339 HATCHER LOOP DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 FILER, HOLLY -
REINSTATEMENT 2015-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-04-20 1339 HATCHER LOOP DRIVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1339 HATCHER LOOP DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 1339 HATCHER LOOP DR, BRANDON, FL 33511 -
LC AMENDMENT 2009-09-08 - -
LC AMENDMENT 2008-06-19 - -

Documents

Name Date
REINSTATEMENT 2015-11-18
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-20
LC Amendment 2009-09-08
ANNUAL REPORT 2009-04-27
LC Amendment 2008-06-19
ANNUAL REPORT 2008-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State