Search icon

EGG-Z-LENCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EGG-Z-LENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGG-Z-LENCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: L11000090383
FEI/EIN Number 452928003

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

Mail Address: 2207 SIROS COURT, NAVARRE, FL, 32566, US
Address: 4285 Ferdon Blvd, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson KEISHA T Manager 510 Dory Dr, Fort Walton Beach, FL, 32548
FIVEASH CHISTINA H Manager 223 Churchhill Drive, Juliette, GA, GA, 31046
HAY HENRY S Manager 2207 SIROS COURT, NAVARRE, FL, 32566
Hay Stephen P Member 2207 SIROS COURT, NAVARRE, FL, 32566
Hay Henry S Agent 2207 Siros Ct, Navarre, FL, 32566
FRYER CLUCK, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Hay, Henry S -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 2207 Siros Ct, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2017-01-09 4285 Ferdon Blvd, Crestview, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 4285 Ferdon Blvd, Crestview, FL 32539 -
LC AMENDMENT 2012-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77896.60
Total Face Value Of Loan:
77896.60

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77896.6
Current Approval Amount:
77896.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78385.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State