Search icon

ESHDEN PARTNERS, LLC - Florida Company Profile

Company Details

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

ESHDEN PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2001 (24 years ago)
Document Number: L01000000057
FEI/EIN Number 593698134

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

Address: 2716 GAMBLE ROAD, MONTICELLO, FL, 32344
Mail Address: P.O. BOX 15153, TALLAHASSEE, FL, 32317
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNDRA ARUN Managing Member 2716 GAMBLE ROAD, MONTICELLO, FL, 32344
KUNDRA MANJU Managing Member 2716 GAMBLE RAOD, MONTICELLO, FL, 32344
KUNDRA ARUN Agent 2716 GAMBLE ROAD, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08213900307 BIG BEND SERVICE CENTER EXPIRED 2008-07-31 2013-12-31 - POST OFFICE BOX 15153, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-01-14 KUNDRA, ARUN -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 2716 GAMBLE ROAD, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2002-04-02 2716 GAMBLE ROAD, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 2716 GAMBLE ROAD, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State