Search icon

EERP LLC - Florida Company Profile

Company Details

Entity Name: EERP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EERP 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 04 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L14000054923
FEI/EIN Number 46-5288058

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

Mail Address: 5795 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
Address: 4838 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMA ROSARIO Manager 1221 E COLONY DRIVE, MAITLAND, FL, 32751
Underwood Robert L Agent 5728 Major Blvd., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091121 ROSIE'S SMOKIN HOT BBQ AND ANTHONY'S PIZZA EXPIRED 2018-08-16 2023-12-31 - 5795 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
G14000049459 ROSIE'S SMOKIN HOT BBQ EXPIRED 2014-05-20 2019-12-31 - 5795 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-04 - -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 Underwood, Robert L -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 5728 Major Blvd., Suite 550, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State