Entity Name: | E.G. TOTAL REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Mar 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L21000101376 |
FEI/EIN Number | 86-2587991 |
Address: | 1909 YORK COURT, FORT PIERCE, FL, 34982, US |
Mail Address: | 1909 YORK COURT, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA EDWIN | Agent | 1909 YORK COURT, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
GARCIA EDWIN | Manager | 1909 YORK COURT, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000328773 | ACTIVE | 2022-CC-002563 | ST. LUCIE COUNTY COURT | 2023-06-05 | 2028-07-14 | $50,515 | NORMAN COX AND DIANA COX, 12203 PEREGRINE FALCON AVENUE, WEEKI WACHEE, FL, 34614 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-30 |
Florida Limited Liability | 2021-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State