Entity Name: | E ACQUISITIONS 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 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 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, US |
Mail Address: | 2385 NW Executive Center Dr #100, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
INBOX RESULTS, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035393 | CREDIT HEALTH CARE | EXPIRED | 2018-03-15 | 2023-12-31 | - | 13423 BLANCO ROAD, #2006, WILLISTON, ND, 58801 |
G18000035394 | AUTO INSURANCE INVEST | EXPIRED | 2018-03-15 | 2023-12-31 | - | 4387 W. SWAMP ROAD, #743, BOSTON, MA, 02109 |
G17000004477 | KARMA CLOUDS | EXPIRED | 2017-01-12 | 2022-12-31 | - | 143 CADYCENTRE #124, NORTHVILLE, MI, 48167 |
G17000004480 | ONESTOP INTELLIGENCE | EXPIRED | 2017-01-12 | 2022-12-31 | - | 24881 ALICIA PARKWAY STE 113, LAGUNA HILLS, CA, 92653 |
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 |
G16000094439 | GAMEOLOCITY | EXPIRED | 2016-08-30 | 2021-12-31 | - | 2700 POST OAK BLVD. STE 1400, HOUSTON, TX, 77056 |
G16000094287 | I HOST SOLUTIONS | EXPIRED | 2016-08-30 | 2021-12-31 | - | 4142 OGLETOWN STANTON RD., NEWARK, DE, 19713 |
G16000094448 | HEALTHY FIT NATION | EXPIRED | 2016-08-30 | 2021-12-31 | - | 1200 WESTLAKE AVENUE NORTH SUITE 1006, SEATTLE, WA, 98109 |
G16000094431 | APPLYING TECH | EXPIRED | 2016-08-30 | 2021-12-31 | - | 115 E. 57TH STREET, 11TH FL., NEW YORK, NY, 10022 |
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. | - |
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 |
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: 02 May 2025
Sources: Florida Department of State