Entity Name: | PROVENCE EGO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVENCE EGO PROPERTIES, 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: | 03 Jun 2015 (10 years ago) |
Date of dissolution: | 05 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | L15000097759 |
FEI/EIN Number |
47-4297463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1351 NAVARRE ST, CELEBRATION, FL, 34747, US |
Mail Address: | 1351 NAVARRE ST, CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICOLI RODRIGUES ELIANA | Manager | 1351 NAVARRE ST, CELEBRATION, FL, 34747 |
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 1351 NAVARRE ST, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 1351 NAVARRE ST, CELEBRATION, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-20 | WORLDWIDE CORPORATE ADMINISTRATORS | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-20 | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2015-07-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-05 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-09-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State