Entity Name: | E & I HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000089277 |
FEI/EIN Number | NOT APPLICABLE |
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 |
Name | Role |
---|---|
GY CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Blount Mark | Manager | Bank of America, City Center, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-05-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | Bank of America, City Center, 401 E. Las Olas Blvd., Ste 130-479, Ft. Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | Bank of America, City Center, 401 E. Las Olas Blvd., Ste 130-479, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | GY CORPORATE SERVICES, INC. | No data |
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 Feb 2025
Sources: Florida Department of State