Search icon

EGL CONSULTING, L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: EGL CONSULTING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGL CONSULTING, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (22 years ago)
Document Number: L99000000030
FEI/EIN Number 650892074

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

Address: 2400 S. OCEAN DR, V513, FORT PIERCE, FL, 34949
Mail Address: 2400 S. OCEAN DR, V513, FORT PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EGL CONSULTING, L.C., NEW YORK 2659790 NEW YORK

Key Officers & Management

Name Role Address
ZIEMBA ANN MARIE Managing Member 215 RIDGEFIELD ROAD, ENDICOTT, NY, 13760
LOEW ELLEN G Agent 2400 S. OCEAN DR, FORT PIERCE, FL, 34949
LOEW ELLEN G Managing Member 3475 S. OCEAN BLVD., APT. 106, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 2400 S. OCEAN DR, V513, FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2002-01-16 2400 S. OCEAN DR, V513, FORT PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 2400 S. OCEAN DR, V513, FORT PIERCE, FL 34949 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000022070 TERMINATED 1000000069545 7738 372 2008-01-15 2028-01-23 $ 9,398.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000053889 TERMINATED 1000000023225 2205 1344 2006-02-23 2026-03-15 $ 17,670.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000053863 TERMINATED 1000000023222 6851 375 2006-02-22 2026-03-15 $ 24,737.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-06
Florida Limited Liabilites 1999-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State