Search icon

ELOQUENCE 801, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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