Entity Name: | E.F.G. TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.F.G. TRANSPORT 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: | 24 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2018 (6 years ago) |
Document Number: | L09000039945 |
FEI/EIN Number |
264757486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2704 Nature View Rd, Saint Cloud, FL, 34771, US |
Mail Address: | 11310 S. Orange Blossom Trail #167, ORLANDO, FL, 32837, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABINO GUILLERMO | Manager | 2704 Nature View Rd, Saint Cloud, FL, 34771 |
SABINO GUILLERMO | Managing Member | 2704 Nature view Rd, Saint Cloud, FL, 34771 |
SABINO Guillermo Sr. | Agent | 2704 Nature View Rd, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 2704 Nature View Rd, Saint Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 2704 Nature View Rd, Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | SABINO, Guillermo, Sr. | - |
REINSTATEMENT | 2018-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-12 | 2704 Nature View Rd, Saint Cloud, FL 34771 | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-07 |
REINSTATEMENT | 2018-10-26 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2010-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State