Search icon

E FLORES CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: E FLORES CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E FLORES CONSTRUCTION, 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: 03 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: L14000106447
FEI/EIN Number 47-1266815

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

Address: 1345 N COUNTY RD, 13, ORLANDO, FL, 32820, US
Mail Address: 1345 N COUNTY RD, 13, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES TOBIAS ELEUTERIO Authorized Member 1345 N COUNTY RD, ORLANDO, FL, 32820
ALVARADO CRUZ MARIA DE EL C Authorized Member 1345 N COUNTY RD, ORLANDO, FL, 32820
FLORES JOSE FRANCISCO Authorized Member 1345 N COUNTY RD, ORLANDO, FL, 32820
FLORES TOBIAS ELEUTERIO Agent 1345 N COUNTY RD, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 1345 N COUNTY RD, 13, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2017-04-18 1345 N COUNTY RD, 13, ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1345 N COUNTY RD, 13, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2015-10-12 FLORES TOBIAS, ELEUTERIO -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-11-17
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State