Search icon

E2FX LLC - Florida Company Profile

Company Details

Entity Name: E2FX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E2FX 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: 24 Jan 2008 (17 years ago)
Date of dissolution: 19 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L08000008940
FEI/EIN Number 261769750

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

Address: 669 Sheridan Woods Drive, West Melbourne, FL, 32904, US
Mail Address: 669 Sheridan Woods Drive, West Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIER SONYA Managing Member 669 Sheridan Woods Drive, West Melbourne, FL, 32904
FORTIER SONYA Agent 669 Sheridan Woods Drive, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 669 Sheridan Woods Drive, West Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2017-04-20 669 Sheridan Woods Drive, West Melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 669 Sheridan Woods Drive, West Melbourne, FL 32904 -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-12-13 E2FX LLC -
REGISTERED AGENT NAME CHANGED 2010-12-07 FORTIER, SONYA -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State