Search icon

EFGG, PROFESSIONAL LIMITED LIABILTIY COMPANY - Florida Company Profile

Company Details

Entity Name: EFGG, PROFESSIONAL LIMITED LIABILTIY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFGG, PROFESSIONAL LIMITED LIABILTIY COMPANY 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: 27 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L14000134115
FEI/EIN Number 47-1684212

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

Address: 200 E 13th St, Riviera Beach, FL, 33404, US
Mail Address: 200 E 13th St, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVA CURTIS Manager 200 E 13th St, Riviera Beach, FL, 33404
ALVA CURTIS Esq. Agent 200 East 13th Street, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 200 East 13th Street, Riviera Beach, FL 33404 -
LC NAME CHANGE 2022-09-13 EFGG, PROFESSIONAL LIMITED LIABILTIY COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 200 E 13th St, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-03-14 200 E 13th St, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2021-10-01 ALVA, CURTIS, Esq. -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2015-05-05 ALVA & GLEIZER, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
LC Name Change 2022-09-13
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State