Search icon

E ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: E ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: M16000005454
FEI/EIN Number APPLIED FOR

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

Address: 2385 NW Executive Center Dr #100, Boca Raton, FL 33431
Mail Address: 2385 NW Executive Center Dr #100, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent
INBOX RESULTS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035394 AUTO INSURANCE INVEST EXPIRED 2018-03-15 2023-12-31 - 4387 W. SWAMP ROAD, #743, BOSTON, MA, 02109
G18000035393 CREDIT HEALTH CARE EXPIRED 2018-03-15 2023-12-31 - 13423 BLANCO ROAD, #2006, WILLISTON, ND, 58801
G17000004480 ONESTOP INTELLIGENCE EXPIRED 2017-01-12 2022-12-31 - 24881 ALICIA PARKWAY STE 113, LAGUNA HILLS, CA, 92653
G17000004477 KARMA CLOUDS EXPIRED 2017-01-12 2022-12-31 - 143 CADYCENTRE #124, NORTHVILLE, MI, 48167
G16000122211 TRENDING DEAL EXPIRED 2016-11-10 2021-12-31 - 539 BIELENBERG DRIVE, WOODBURY, MN, 55125
G16000122214 60 SECOND SURVEY EXPIRED 2016-11-10 2021-12-31 - 1110 BRICKELL AVE SUITE 430, MIAMI, FL, 33131
G16000094443 WEBBERS MAGIC EXPIRED 2016-08-30 2021-12-31 - 13420 REESE BLVD WEST, HUNTERSVILLE, NC, 28078
G16000094432 TELECOM NEXUS EXPIRED 2016-08-30 2021-12-31 - 10250 CONSTELLATION BLVD. 23RD FLOOR, CENTURY CITY, CA, 90067
G16000094451 THINK BUSINESS SOLUTIONS EXPIRED 2016-08-30 2021-12-31 - 500 MAMARONECK AVE. #320, HARRISON, NY, 10528
G16000094425 ABOVE BOARD DESIGN EXPIRED 2016-08-30 2021-12-31 - 4500 140TH AVE. N., #101, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-10-04 2385 NW Executive Center Dr #100, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 2385 NW Executive Center Dr #100, Boca Raton, FL 33431 -
REINSTATEMENT 2021-10-04 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 801 US Highway 1, North Palm Beach, FL 33408 -
REINSTATEMENT 2020-07-10 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-05 - -
REGISTERED AGENT NAME CHANGED 2018-01-05 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000038683 TERMINATED 1000000855184 COLUMBIA 2020-01-09 2040-01-15 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-07-10
REINSTATEMENT 2018-01-05
Foreign Limited 2016-07-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State