Search icon

E.F.G. TRANSPORT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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