Search icon

EFX ADMINISTRATION, LLC - Florida Company Profile

Company Details

Entity Name: EFX ADMINISTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFX ADMINISTRATION, 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000109051
FEI/EIN Number 271302879

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 239 NEW GATE LOOP, LAKE MARY, FL, 32746
Mail Address: 239 NEW GATE LOOP, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ISAAC J President 239 NEW GATE LOOP, LAKE MARY, FL, 32746
MARTINEZ ISAAC J Agent 239 NEW GATE LOOP, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 239 NEW GATE LOOP, LAKE MARY, FL 32746 -
REINSTATEMENT 2013-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 239 NEW GATE LOOP, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-04-10 239 NEW GATE LOOP, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-12-03 MARTINEZ, ISAAC J -
LC AMENDMENT 2010-12-03 - -
LC AMENDMENT 2010-03-29 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-04-10
ANNUAL REPORT 2011-02-17
LC Amendment 2010-12-03
LC Amendment 2010-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State