Search icon

THE EGGCEPTIONAL DONOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE EGGCEPTIONAL DONOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE EGGCEPTIONAL DONOR 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.
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: 27 Mar 2008 (17 years ago)
Date of dissolution: 17 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: L08000031084
FEI/EIN Number 11-3838704

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

Address: 3000 NE 5th Terrace, A102, FT. LAUDERDALE, FL 33334
Mail Address: 543 Callahan Rd., Dalton, GA 30721
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLE, JENNIFER L Agent 3000 NE 5TH TERRACE, UNIT A102, WILTON MANORS, FL 33334
Ingle, JENNIFER L PRS 543 Callahan Rd., Dalton, GA 30721

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-17 - -
CHANGE OF MAILING ADDRESS 2014-04-18 3000 NE 5th Terrace, A102, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2014-04-18 INGLE, JENNIFER L -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 3000 NE 5th Terrace, A102, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 3000 NE 5TH TERRACE, UNIT A102, WILTON MANORS, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State