Entity Name: | ERFINDER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERFINDER HOLDINGS, 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: |
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: | 22 Dec 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Jan 2018 (7 years ago) |
Document Number: | L15000210593 |
FEI/EIN Number |
81-0924345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4151 N Seneca St, Wichita, KS, 67204, US |
Mail Address: | 4151 N Seneca St, Wichita, KS, 67204, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNOOK JAMES K | Co | 4151 N Seneca St, WICHITA, KS, 67204 |
SNOOK JAMES K | Manager | 4151 N Seneca St, WICHITA, KS, 67204 |
Tadtman James | Co | 4151 N Seneca St, Wichita, KS, 67204 |
Tadtman James | Manager | 4151 N Seneca St, Wichita, KS, 67204 |
Weisenberg Kent | Co | 3770 Julington Creek Rd, Jacksonville, FL, 32223 |
Weisenberg Kent | Manager | 3770 Julington Creek Rd, Jacksonville, FL, 32223 |
BRANT, REITER, MCCORMICK & JOHNSON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 4151 N Seneca St, Wichita, KS 67204 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 4151 N Seneca St, Wichita, KS 67204 | - |
LC STMNT OF RA/RO CHG | 2018-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | BRANT, REITER, MCCORMICK & JOHNSON, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 135 W BAY ST, STE 400, JACKSONVILLE, FL 32202-3806 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
CORLCRACHG | 2018-01-11 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State