Search icon

ENGINEERED EQUIPMENT SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: ENGINEERED EQUIPMENT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGINEERED EQUIPMENT SYSTEMS, 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: 11 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L13000020926
FEI/EIN Number 46-2012715

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

Address: 600 Rinehart Rd, Lake Mary, FL, 32746, US
Mail Address: 600 Rinehart Rd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MICHELLE M Manager 600 Rinehart Rd, Lake Mary, FL, 32746
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-31 600 Rinehart Rd, Suite 3136, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 600 Rinehart Rd, Suite 3136, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2024-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-05-30 NORTHWEST REGISTERED AGENT LLC -
LC AMENDMENT AND NAME CHANGE 2021-05-18 ENGINEERED EQUIPMENT SYSTEMS, LLC -
LC AMENDMENT 2021-04-13 - -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
CORLCRACHG 2024-05-30
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-05-28
LC Amendment and Name Change 2021-05-18
LC Amendment 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State