Search icon

EG LABOR LLC - Florida Company Profile

Company Details

Entity Name: EG LABOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EG LABOR 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: 11 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L19000154155
FEI/EIN Number 84-2159280

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

Address: 12431 NATURE EAST DR, APT 11-308, ORLANDO, FL, 32828, US
Mail Address: 12431 NATURE EAST DR, APT 11-308, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SOTO ZAHIRA M Manager 12431 NATURE EAST DR, ORLANDO, FL, 32828
RIVERA RIVERA LUIS Manager 12431 NATURE EAST DRIVE APT 11-308, ORLANDO, FL, 32828
LOPEZ SOTO ZAHIRA M Agent 12431 NATURE EAST DR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007361 EG DETAILING ACTIVE 2020-01-15 2025-12-31 - 6360 HUDSON RD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 12431 NATURE EAST DR, APT 11-308, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-01-22 12431 NATURE EAST DR, APT 11-308, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 12431 NATURE EAST DR, APT 11-308, ORLANDO, FL 32828 -
LC AMENDMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2022-04-08 LOPEZ SOTO, ZAHIRA M -

Documents

Name Date
ANNUAL REPORT 2024-01-22
LC Amendment 2023-10-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-06-18
Florida Limited Liability 2019-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State