Search icon

EGGSCELENT, LLC - Florida Company Profile

Company Details

Entity Name: EGGSCELENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGGSCELENT, 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: 30 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L16000063939
FEI/EIN Number 81-2068721

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

Address: 2042 Bee Ridge Rd, Sarasota, FL, 34235, US
Mail Address: 2042 Bee Ridge Rd, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKRODIMITRAS CHRISTOS Authorized Member 2042 Bee Ridge Rd, Sarasota, FL, 34235
Makrodimitras Christos Agent 2042 BEE RIDGE ROAD, SARASOTA, FL, 34239
MAKRODIMITRAS ANASTASIA Authorized Member 2042 Bee Ridge Rd, Sarasota, FL, 34235

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 702 APALACHICOLA RD, Venice, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 702 APALACHICOLA RD, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2025-01-16 702 APALACHICOLA RD, Venice, FL 34285 -
REINSTATEMENT 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-09 Makrodimitras, Christos -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2042 Bee Ridge Rd, Sarasota, FL 34235 -
CHANGE OF MAILING ADDRESS 2022-03-09 2042 Bee Ridge Rd, Sarasota, FL 34235 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State