Search icon

EFOC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EFOC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFOC 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: 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: 16 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L13000100224
FEI/EIN Number 46-3269006

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

Mail Address: PO BOX 110597, NAPLES, FL, 34108, US
Address: 2805 West Busch Boulevard, Suite 222, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINO VINCENT Manager 2805 West Busch Boulevard, Tampa, FL, 33618
DIFILIPPO DARREN Agent 2805 West Busch Boulevard, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064997 PROPERTY PLUS RENTALS EXPIRED 2016-07-01 2021-12-31 - 2340 STANFORD COURT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 2805 West Busch Boulevard, Suite 222, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2805 West Busch Boulevard, Suite 222, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-05-30 2805 West Busch Boulevard, Suite 222, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2018-01-09 DIFILIPPO, DARREN -
LC AMENDMENT 2013-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State