Search icon

EUFORRIA, LLC - Florida Company Profile

Company Details

Entity Name: EUFORRIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUFORRIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 13 Aug 2024 (8 months ago)
Document Number: L14000093578
FEI/EIN Number 47-1103452

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

Address: 529 E. CROWN POINT RD, OCOEE, FL, 34761, US
Mail Address: 529 E. CROWN POINT RD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WPC MANAGEMENT PARTNERS, LLC Agent -
FORREST JEFFREY D Manager 529 E. CROWN POINT RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-08-13 - -
VOLUNTARY DISSOLUTION 2024-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 529 E. CROWN POINT RD, SUITE 140, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 529 E. CROWN POINT RD, SUITE 140, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-07-25 529 E. CROWN POINT RD, SUITE 140, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2022-07-21 WPC Management Partners, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
LC Revocation of Dissolution 2024-08-13
VOLUNTARY DISSOLUTION 2024-07-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State