Entity Name: | ELOQUENCE 801, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELOQUENCE 801, 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: | 18 Apr 2014 (11 years ago) |
Date of dissolution: | 01 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2022 (3 years ago) |
Document Number: | L14000063558 |
FEI/EIN Number |
46-5430496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7928 EAST DRIVE, North Bay Village, FL, 33141, US |
Mail Address: | 3815 NW 35th Street, Coconut Creek, FL, 33066, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMEIDA RODRIGO | Manager | 7930 EAST DRIVE 801, MIAMI BEACH, FL, 33141 |
Antunes Almeida Ivana Nivea | Manager | 7928 EAST DRIVE, North Bay Village, FL, 33141 |
FREITAS MARILEIDE | Agent | 3815 NW 35TH ST, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 3815 NW 35TH ST, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 7928 EAST DRIVE, 801, North Bay Village, FL 33141 | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-30 | 7928 EAST DRIVE, 801, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | FREITAS, MARILEIDE | - |
LC AMENDMENT | 2014-05-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-06-20 |
REINSTATEMENT | 2018-10-01 |
CORLCRACHG | 2017-10-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State