Entity Name: | EGA INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EGA INTERNATIONAL, 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: |
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: | 13 Oct 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000099076 |
FEI/EIN Number |
45-5078022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 2ND STREET NE, NAPLES, FL, 34120 |
Mail Address: | 2660 2ND STREET NE, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYLI STEVEN | MGRI | 2660 2ND STREET NE, NAPLES, FL, 34120 |
Myli Steven | Agent | 2660 2ND STREET NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 2660 2ND STREET NE, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 2660 2ND STREET NE, NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 2660 2ND STREET NE, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 2660 2ND STREET NE, NAPLES, FL 34120 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Myli, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 2660 2ND STREET NE, NAPLES, FL 34120 | - |
LC NAME CHANGE | 2010-06-02 | EGA INTERNATIONAL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State