Search icon

ANOTHER BROKEN EGG OF AMERICA, LLC

Company Details

Entity Name: ANOTHER BROKEN EGG OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2017 (7 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
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

Agent

Name Role Address
Macaluso Paul Agent 5955 T.G. Lee Blvd, Orlando, FL, 32822

Manager

Name Role Address
Macaluso Paul Manager 5955 T.G. Lee Blvd, Orlando, FL, 32822

Vice President

Name Role Address
Snyder Jeri Vice President 5955 T.G. Lee Blvd, Orlando, FL, 32822

o

Name Role Address
Snyder Jeri o 5955 T.G. Lee Blvd, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-20 Macaluso, Paul No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 5955 T.G. Lee Blvd, Suite 100, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2019-04-11 5955 T.G. Lee Blvd, Suite 100, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 5955 T.G. Lee Blvd, Suite 100, Orlando, FL 32822 No data
LC STMNT OF RA/RO CHG 2017-11-07 No data No data
LC AMENDMENT 2017-10-19 No data No data
CONVERSION 2017-10-13 No data 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 Feb 2025

Sources: Florida Department of State