Search icon

EFL CONTAINER LINES, LLC

Headquarter

Company Details

Name: EFL CONTAINER LINES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295622
ZIP code: 33172
County: Nassau
Place of Formation: New York
Address: 1500 NW 97th Ave., Miami, FL, United States, 33172

Links between entities

Type Company Name Company Number State
Headquarter of EFL CONTAINER LINES, LLC, FLORIDA M17000006520 FLORIDA
Headquarter of EFL CONTAINER LINES, LLC, ILLINOIS LLC_06233031 ILLINOIS

DOS Process Agent

Name Role Address
EFL CONTAINER LINES, LLC DOS Process Agent 1500 NW 97th Ave., Miami, FL, United States, 33172

History

Start date End date Type Value
2023-09-28 2024-09-03 Address 1500 nw 97th ave., MIAMI, FL, 33172, USA (Type of address: Service of Process)
2017-06-29 2023-09-28 Address 1975 LINDEN BLVD, SUITE 200, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2012-09-13 2017-06-29 Address 175-11 148TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006140 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230928002031 2023-09-27 CERTIFICATE OF CHANGE BY ENTITY 2023-09-27
220908003460 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200921060201 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180918006125 2018-09-18 BIENNIAL STATEMENT 2018-09-01
170629000662 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
170215006258 2017-02-15 BIENNIAL STATEMENT 2016-09-01
120913000764 2012-09-13 ARTICLES OF ORGANIZATION 2012-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303547 Marine Contract Actions 2023-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-11
Termination Date 2024-09-17
Date Issue Joined 2023-06-27
Section 1333
Status Terminated

Parties

Name LOLLYTOGS LIMITED
Role Plaintiff
Name EFL CONTAINER LINES, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State