Search icon

EFTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: EFTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFTAL PROPERTIES, 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: 12 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L12000155201
FEI/EIN Number 46-2452462

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

Address: 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA, 90049, US
Mail Address: 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA, 90049, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VCORP AGENT SERVICES, INC. Agent -
KUPERMAN Efrat President 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA, 90049

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA 90049 -
CHANGE OF MAILING ADDRESS 2024-10-29 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA 90049 -
REGISTERED AGENT NAME CHANGED 2024-10-29 Vcorp Agent Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593382 ACTIVE 1000001011155 LEE 2024-09-09 2044-09-11 $ 2,082.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000342806 TERMINATED 1000000989887 LEE 2024-05-29 2044-06-05 $ 9,684.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State