Search icon

EUNUS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EUNUS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUNUS ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2008 (17 years ago)
Document Number: L08000057744
FEI/EIN Number 262791415

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

Address: 7960 SW 60TH AVE, OCALA, FL, 34476
Mail Address: 7960 SW 60TH AVE, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUNUS SHAHAB Manager 1850 SW 40TH PLACE, OCALA, FL, 34471
ROGOZINA SVETLANA Manager 1850 SW 40TH PLACE, OCALA, FL, 34471
EUNUS SHAHAB Agent 1850 SW 40TH PLACE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161429 PREMIER MEDICAL CENTER OF OCALA EXPIRED 2009-10-01 2014-12-31 - 4098 SW 51 ST TERRACE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1850 SW 40TH PLACE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2011-01-05 7960 SW 60TH AVE, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 7960 SW 60TH AVE, OCALA, FL 34476 -
LC AMENDMENT 2008-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State