Entity Name: | EKOL INTL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EKOL INTL 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: | 09 Jun 2014 (11 years ago) |
Date of dissolution: | 17 Sep 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2024 (6 months ago) |
Document Number: | L14000092145 |
FEI/EIN Number |
47-1122376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5439 North 59th Street, Tampa, FL, 33610, US |
Mail Address: | 5439 N. 59th St., Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABDALLAH-ASHOUR ELSHAFEY | Managing Member | 5439 North 59th Street, Tampa, FL, 33610 |
Ashour Elshafey | Manager | 4421 Diamond Circle W, sarasota, FL, 34233 |
ABDALLAH-ASHOUR ELSHAFEY | Agent | 5439 North 59th Street, Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000079567 | BUZA SORBET | EXPIRED | 2016-08-03 | 2021-12-31 | - | 10630 N56 STREET, SUITE 202C, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-17 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 5439 North 59th Street, Tampa, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-03 | 5439 North 59th Street, Tampa, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-03 | 5439 North 59th Street, Tampa, FL 33610 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-17 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State