Search icon

EOM SOLUTIONS, LLC - Florida Company Profile

Company Details

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

EOM SOLUTIONS, 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 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000125727
FEI/EIN Number 81-3192265

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

Address: 10107 ANCORA CIRCLE, ORLANDO, FL, 32821, US
Mail Address: 10107 ANCORA CIRCLE, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRACHI AVIHU Managing Member 10107 ANCORA CIRCLE, ORLANDO, FL, 32821
MIZRACHI AVIHU Agent 10107 ANCORA CIRCLE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 10107 ANCORA CIRCLE, # 1335, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2019-04-10 10107 ANCORA CIRCLE, # 1335, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 10107 ANCORA CIRCLE, # 1335, ORLANDO, FL 32821 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000091013 TERMINATED 1000000855610 ORANGE 2020-01-16 2030-02-12 $ 750.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State