Search icon

EGGER PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: EGGER PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGGER PROPERTIES 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: 15 Jun 2016 (9 years ago)
Date of dissolution: 23 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: L16000116186
FEI/EIN Number 91-3013075

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

Address: 1156 NE Cleveland St, Clearwater, FL, 33755, US
Mail Address: 411 CLEVELAND ST, #198, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIHOFF BENJAMIN Manager 2133 Meadow Brook Drive, CLEARWATER, FL, 33759
FREIHOFF ROSEMARIE J Authorized Member 1704 N OSCEOLA AVE, CLEARWATER, FL, 33755
FREIHOFF JASMINE W Authorized Member 2133 Meadow Brook Drive, CLEARWATER, FL, 33759
PAINE KURT Authorized Member 411 CLEVELAND ST, CLEARWATER, FL, 33755
PAINE KURT E Agent 1704 N OSCEOLA AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1156 NE Cleveland St, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1704 N OSCEOLA AVE, CLEARWATER, FL 33755 -
LC AMENDMENT 2016-07-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-08
LC Amendment 2016-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State