Search icon

EGOV SOLUTIONS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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