Search icon

ANOTHER BROKEN EGG OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: ANOTHER BROKEN EGG OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANOTHER BROKEN EGG OF AMERICA, 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: 13 Oct 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L17000212642
FEI/EIN Number 59-3741586

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

Address: 5955 T.G. Lee Blvd, Orlando, FL, 32822, US
Mail Address: 5955 T.G. Lee Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macaluso Paul Manager 5955 T.G. Lee Blvd, Orlando, FL, 32822
Snyder Jeri Vice President 5955 T.G. Lee Blvd, Orlando, FL, 32822
Snyder Jeri o 5955 T.G. Lee Blvd, Orlando, FL, 32822
Macaluso Paul Agent 5955 T.G. Lee Blvd, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-20 Macaluso, Paul -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 5955 T.G. Lee Blvd, Suite 100, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2019-04-11 5955 T.G. Lee Blvd, Suite 100, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 5955 T.G. Lee Blvd, Suite 100, Orlando, FL 32822 -
LC STMNT OF RA/RO CHG 2017-11-07 - -
LC AMENDMENT 2017-10-19 - -
CONVERSION 2017-10-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000089042. CONVERSION NUMBER 300000175063

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-11-07
LC Amendment 2017-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State