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. |
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 |
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 |
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 | - | - |
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