Entity Name: | EGENCIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 19 Dec 2005 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Jul 2008 (17 years ago) |
Document Number: | M05000006949 |
FEI/EIN Number | 02-0629848 |
Address: | 666 Third Avenue, 4th Floor, New York, NY 10017 |
Mail Address: | 666 Third Avenue, 4th Floor, New York, NY 10017 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Bock, Eric | Manager | 666 Third Avenue, 4th Floor New York, NY 10017 |
Stanley, Christopher | Manager | 666 Third Avenue, 4th Floor New York, NY 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 666 Third Avenue, 4th Floor, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 666 Third Avenue, 4th Floor, New York, NY 10017 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC NAME CHANGE | 2008-07-14 | EGENCIA LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State