Search icon

EE&G DISASTER RECOVERY SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EE&G DISASTER RECOVERY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EE&G DISASTER RECOVERY SERVICES, 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: 21 Dec 2010 (14 years ago)
Date of dissolution: 18 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: L10000130264
FEI/EIN Number 274325574

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

Address: 5751 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
Mail Address: 5751 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EE&G DISASTER RECOVERY SERVICES, LLC, NEW YORK 4327712 NEW YORK

Key Officers & Management

Name Role Address
CORPDIRECT AGENTS, INC. Agent -
KINCH-HOLMES CHERI Manager 244 TRIANGLE PARK, COVINGTON, LA, 70433
BAILEY CAROLYN Manager 5751 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014
SKWERES MARK Manager 5751 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
VOLUNTARY DISSOLUTION 2014-12-18 - -
LC AMENDMENT 2012-11-06 - -
LC AMENDMENT 2012-11-02 - -
LC AMENDMENT 2012-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
LC Amendment 2012-11-06
LC Amendment 2012-11-02
LC Amendment 2012-09-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State