Entity Name: | EAEGIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAEGIS 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 2010 (15 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L10000107369 |
FEI/EIN Number |
201473631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2005 TREE FORK LN, UNIT 121, LONGWOOD, FL, 32750, US |
Mail Address: | 214 Shady Oaks Cir, UNIT 125, Lake Mary, FL, 32746, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAWJI FATEMA | Manager | 2005 TREE FORK LN - UNIT 125, LONGWOOD, FL, 32750 |
OSWALD DOUGLAS W | Agent | 222 S. WESTMONTE DRIVE, SUITE 210, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2005 TREE FORK LN, UNIT 121, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 2005 TREE FORK LN, UNIT 121, LONGWOOD, FL 32750 | - |
LC AMENDMENT | 2011-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-29 | OSWALD, DOUGLAS W | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-29 | 222 S. WESTMONTE DRIVE, SUITE 210, ALTAMONTE SPRINGS, FL 32714 | - |
CONVERSION | 2010-10-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000113642. CONVERSION NUMBER 900000108189 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State