Entity Name: | EFFECO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | L15000176313 |
FEI/EIN Number | 47-5540906 |
Address: | 2905 S Congress Ave, Delray Beach, FL, 33445, US |
Mail Address: | 2905 S Congress Ave, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVEY CHRISTOPHER B | Agent | 2905 S Congress Ave, Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
LEVEY CHRISTOPHER B | Manager | 2905 S Congress Ave, Delray Beach, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000112981 | SIGN A RAMA, USA | ACTIVE | 2022-09-09 | 2027-12-31 | No data | 2905 S CONGRESS AVE, SUITE E, DELRAY BEACH, FL, 33445 |
G16000018204 | SIGN A RAMA, USA | EXPIRED | 2016-02-19 | 2021-12-31 | No data | 5420 BANYAN DR., CORAL GABLES, FL, 33156 |
G16000016962 | SIGNARAMA OF DELRAY BEACH/BOCA RATON | EXPIRED | 2016-02-16 | 2021-12-31 | No data | 5420 BANYAN DR., CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-24 | 2905 S Congress Ave, Suite E, Delray Beach, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-24 | 2905 S Congress Ave, Suite E, Delray Beach, FL 33445 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | LEVEY, CHRISTOPHER B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 2905 S Congress Ave, Suite E, Delray Beach, FL 33445 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-24 |
Florida Limited Liability | 2015-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State