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. |
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 |
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 |
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 | - | - |
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