Entity Name: | BOYNTON BEACH EGG AND I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYNTON BEACH EGG AND I, 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: |
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 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L13000117711 |
FEI/EIN Number |
46-3476490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 W Gateway Blvd #201, Boynton Beach, FL, 33426, US |
Mail Address: | 1035 W Gateway Blvd #201, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIN JUAN M | Managing Member | 1933 N University Dr, Coral Springs, FL, 33371 |
BURNETT SHELLEY | Agent | 1035 W Gateway Blvd #201, Boynton Beach, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047129 | THE EGG AND I | EXPIRED | 2014-05-12 | 2019-12-31 | - | 1035 W GATEWAY BLVD #201, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-13 | 1035 W Gateway Blvd #201, Boynton Beach, FL 33426 | - |
REINSTATEMENT | 2016-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-13 | 1035 W Gateway Blvd #201, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2016-10-13 | 1035 W Gateway Blvd #201, Boynton Beach, FL 33426 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | BURNETT, SHELLEY | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-13 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-04-03 |
Florida Limited Liability | 2013-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State