Search icon

EJG MARKETING GROUP LLC - Florida Company Profile

Company Details

Entity Name: EJG MARKETING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJG MARKETING GROUP 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 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000088809
FEI/EIN Number 47-1014740

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

Address: 5800 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Mail Address: 5800 N Federal HWY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERNSTADT MATTHEW Authorized Member 5800 N Federal HWY, BOCA RATON, FL, 33487
GERNSTADT MATTHEW L Agent 5800 N Federal Hwy, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066522 HEALTH SOLUTIONS EXPIRED 2014-06-26 2019-12-31 - 6245 POWERLINE RD SUITE 202, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 5800 N Federal Hwy, Suite 5, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-09 5800 N FEDERAL HWY, STE 5, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-07-09 5800 N FEDERAL HWY, STE 5, BOCA RATON, FL 33487 -
LC AMENDMENT 2014-06-13 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-05-05
LC Amendment 2014-06-13
Florida Limited Liability 2014-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State