Search icon

EGA INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MYLI STEVEN MGRI 2660 2ND STREET NE, NAPLES, FL, 34120
Myli Steven Agent 2660 2ND STREET NE, NAPLES, FL, 34120

Events

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 -

Documents

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