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. |
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 |
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 |
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 |
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 | - | - |
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