Entity Name: | EGOV SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M16000002912 |
FEI/EIN Number |
20-3348565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3025 Windward Plaza, Ste 200, Alpharetta, GA, 30005-7451, US |
Address: | 129 S. Gay St., Ste 2, Knoxville, TN, 37902, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Padgett Mark | Chief Executive Officer | 129 S. Gay St., Knoxville, TN, 37902 |
Nix William | Vice President | 129 S. Gay St., Knoxville, TN, 37902 |
Kristel John | President | 129 S. Gay St., Knoxville, TN, 37902 |
Winters David A | Chief Financial Officer | 129 S. Gay St., Knoxville, TN, 37902 |
Government Brands, LLC | Member | 129 S. Gay St., Knoxville, TN, 37902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 129 S. Gay St., Ste 2, Knoxville, TN 37902 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 129 S. Gay St., Ste 2, Knoxville, TN 37902 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2020-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2018-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-14 |
CORLCRACHG | 2020-01-13 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-31 |
ANNUAL REPORT | 2017-04-17 |
Foreign Limited | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State