Search icon

EASTROPE, LLC - Florida Company Profile

Company Details

Entity Name: EASTROPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTROPE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 May 2000 (25 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L00000004997
FEI/EIN Number 593649839

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

Address: 1180 Ashville Hwy, Monticello, FL, 32344, US
Mail Address: 795 Hawser St. NE, Palm Bay, FL, 32907, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hershenson Paula Manager 795 Hawser St. NE, Palm Bay, FL, 32907
MURRAY JOHN R Managing Member 229 Park Street, Reading MA, MA, 01864
MULLA MARJORIE Managing Member 6040 Brabrook Avenue, Grant, FL, 32949
NAFF ROSE M Agent 1180 Ashville Hwy, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF MAILING ADDRESS 2022-03-17 1180 Ashville Hwy, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1180 Ashville Hwy, Monticello, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1180 Ashville Hwy, Monticello, FL 32344 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State