Search icon

ERGO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ERGO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERGO ENTERPRISES 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: 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: 27 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2024 (8 months ago)
Document Number: L17000139354
FEI/EIN Number 82-2031849

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

Address: 1020 Springs Villa Pt, Winter Springs, FL, 32708, US
Mail Address: 1020 Springs Villa Pt, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI ENTERPRISES LLC Authorized Member -
LASOROC HOLDINGS LLC Authorized Member 30 N GOULDS ST, Sheridian, WY, 82801
LEKAKOS ILIAS Authorized Member 11900 NORTH BAY SHORE DR APT#8, NORTH MIAMI, FL, 33181
Bernard Teddy Chief Operating Officer 560 Lynn Street, Oviedo, FL, 32765
LEKAKOS ILIAS Sr. Agent 1065 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 1020 Springs Villa Pt, Suite 1030, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-12-11 1020 Springs Villa Pt, Suite 1030, Winter Springs, FL 32708 -
REINSTATEMENT 2024-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 1065 NE 125TH ST, STE 321, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 LEKAKOS, ILIAS, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
REINSTATEMENT 2024-08-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-02-10
REINSTATEMENT 2020-02-06
REINSTATEMENT 2018-10-16
Florida Limited Liability 2017-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State