Search icon

ELIGO CLUB NORTH AMERICA, L.L.C.

Company Details

Entity Name: ELIGO CLUB NORTH AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: L10000023316
FEI/EIN Number 272232590
Address: 333 Broad Street, Red Bank, NJ, 07701, US
Mail Address: 333 Broad Street, Red Bank, NJ, 07701, US
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
PIKE WARREN Manager PRIME HOUSE, 32 ANYARDS RD, COBHAM, SURREY ENGLAND, KT112LA

Authorized Person

Name Role Address
Trubee Jaclyn Authorized Person 333 Broad Street, Red Bank, NJ, 07701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 333 Broad Street, Suite 400, Red Bank, NJ 07701 No data
CHANGE OF MAILING ADDRESS 2024-02-18 333 Broad Street, Suite 400, Red Bank, NJ 07701 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2017-06-14 United Corporate Services, Inc. No data
LC AMENDMENT 2012-04-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000706316 TERMINATED 1000000632791 MARTIN 2014-05-22 2034-05-29 $ 3,696.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000768318 TERMINATED 1000000493984 MARTIN 2013-04-11 2033-04-17 $ 6,232.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State