Entity Name: | E & U LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E & U 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: |
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: | 11 Aug 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Dec 2011 (13 years ago) |
Document Number: | L11000092577 |
FEI/EIN Number |
800748518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 NE 14th Avenue, Hallandale Beach, FL, 33009, US |
Mail Address: | 233 NE 14th Avenue, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONOMARENKO EVGENY | Managing Member | 233 NE 14th Avenue, Hallandale Beach, FL, 33009 |
THE FINKELSHTYEN GROUP PA | Agent | 134 S DIXIE HWY, HALLANDALE, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000079583 | USA HOME SERVICE | EXPIRED | 2012-08-11 | 2017-12-31 | - | 2000 ATLANTIC SHORES BLVD. APT 318, 2000 ATLANTIC SHORES BLVD. APT 318, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 233 NE 14th Avenue, 102, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 233 NE 14th Avenue, 102, Hallandale Beach, FL 33009 | - |
LC NAME CHANGE | 2011-12-30 | E & U LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-08-10 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-10-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State