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