Entity Name: | EGG-Z-LENCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Aug 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Apr 2012 (13 years ago) |
Document Number: | L11000090383 |
FEI/EIN Number | 452928003 |
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 |
Name | Role | Address |
---|---|---|
Hay Henry S | Agent | 2207 Siros Ct, Navarre, FL, 32566 |
Name | Role |
---|---|
FRYER CLUCK, LLC | Managing Member |
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 |
Name | Role | Address |
---|---|---|
Hay Stephen P | Member | 2207 SIROS COURT, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | Hay, Henry S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 2207 Siros Ct, Navarre, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 4285 Ferdon Blvd, Crestview, FL 32539 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 4285 Ferdon Blvd, Crestview, FL 32539 | No data |
LC AMENDMENT | 2012-04-04 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State