Search icon

EGG HAVEN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EGG HAVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGG HAVEN 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: 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L15000121219
FEI/EIN Number 47-4577372

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

Address: 301 3RD ST SW, WINTER HAVEN, FL, 33880
Mail Address: 301 3RD ST SW, WINTER HAVEN, FL, 33880
ZIP code: 33880
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILIARIS EMMANUEL Manager 301 3RD STREET SW, WINTER HAVEN, FL, 33880
PILIARIS EVDOCXIA Manager 301 3RD ST SW, WINTER HAVEN, FL, 33880
Vaughan Stephen Agent 3714 Red Oak Court, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 301 3RD ST SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2025-03-01 301 3RD ST SW, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-03-01 301 3RD ST SW, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 301 3RD ST SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2021-01-08 Vaughan, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 3714 Red Oak Court, Lake Wales, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-20
Florida Limited Liability 2015-07-15

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80474.80
Total Face Value Of Loan:
80474.80
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57482.00
Total Face Value Of Loan:
57482.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$57,482
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,683.19
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $57,476
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$80,474.8
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,474.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,888.35
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $80,468.8
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State