Search icon

E & G CONSULTING SERVICES LLC

Company Details

Entity Name: E & G CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2017 (7 years ago)
Document Number: L15000210156
FEI/EIN Number 81-3155340
Address: 1255 Belle Ave, Unit 176, Winter Springs, FL, 32708, US
Mail Address: 1255 Belle Ave, Unit 176, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E & G CONSULTING SERVICES LLC 401K PLAN 2023 813155340 2024-09-04 E & G CONSULTING SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 238220
Sponsor’s telephone number 4079606198
Plan sponsor’s address 1255 BELLE AVE, UNIT 176, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GANZ EITAN Agent 657 Eden Park Rd, Altamonte Springs, FL, 32714

Fina

Name Role Address
Ganz Eitan Fina 1255 Belle Ave, Winter Springs, FL, 32708

Othe

Name Role Address
Hennessey Joseph T Othe 1255 Belle Ave, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070273 E&G HVAC SERVICES ACTIVE 2020-06-22 2025-12-31 No data 1255 BELLE AVENUE, UNIT 176, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 GANZ, EITAN No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 657 Eden Park Rd, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 1255 Belle Ave, Unit 176, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2020-05-12 1255 Belle Ave, Unit 176, Winter Springs, FL 32708 No data
REINSTATEMENT 2017-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State