Entity Name: | EUROPLUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2022 (3 years ago) |
Document Number: | M11000003640 |
FEI/EIN Number |
201773006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17662 47th CT N, Loxahatchee, FL, 33470, US |
Mail Address: | 17662 47th CT N, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
KIRILOV SIMEON | Manager | 17662 47th CT N, Loxahatchee, FL, 33470 |
KIRILOV SIMEON | Agent | 17662 47th CT N, Loxahatchee, FL, 33470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000049785 | SK ARCHITECTURAL DESIGN | ACTIVE | 2024-04-13 | 2029-12-31 | - | 17283 46TH CT N, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 17662 47th CT N, Loxahatchee, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 17662 47th CT N, Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 17662 47th CT N, Loxahatchee, FL 33470 | - |
REINSTATEMENT | 2022-01-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-19 | KIRILOV, SIMEON | - |
REINSTATEMENT | 2019-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-03 |
REINSTATEMENT | 2022-01-17 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-19 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State