Search icon

EUROPEAN CONNECTIONS LLC - Florida Company Profile

Company Details

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

EUROPEAN CONNECTIONS 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: 13 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000078027
FEI/EIN Number APPLIED FOR

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

Mail Address: 500 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160, US
Address: 500 Bayview Dr., Sunny Isles Beach, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVACS ISTVAN Director 500 BAYVIEW DR APT 1928, SUNNY ISLES BEACH, FL, 33160
istvan kovacs Manager 500 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160
KOVACS ISTVAN Agent 500 BAYVIEW DRIVE APT 1928, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 500 Bayview Dr., Sunny Isles Beach, 1928, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2019-04-23 500 Bayview Dr., Sunny Isles Beach, 1928, MIAMI, FL 33168 -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 500 BAYVIEW DRIVE APT 1928, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 KOVACS, ISTVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-03-09 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-06-28
REINSTATEMENT 2015-12-21
LC Amendment 2015-03-09
LC Amendment 2014-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State