Search icon

E & I HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: E & I HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & I HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000089277
FEI/EIN Number NOT APPLICABLE

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

Address: Bank of America, City Center, 401 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301, US
Mail Address: Bank of America, City Center, 401 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
Blount Mark Manager Bank of America, City Center, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 Bank of America, City Center, 401 E. Las Olas Blvd., Ste 130-479, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-04-30 Bank of America, City Center, 401 E. Las Olas Blvd., Ste 130-479, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-04-07 GY CORPORATE SERVICES, INC. -

Documents

Name Date
REINSTATEMENT 2020-05-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-02
Florida Limited Liability 2013-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State