Search icon

EOP, LLC - Florida Company Profile

Company Details

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

EOP, 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: 25 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000008534
FEI/EIN Number 267470924

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

Address: 3701 NW 40th Terrace Suite 2, GAINESVILLE, FL, 32606, US
Mail Address: 3701 NW 40th Terrace Suite 2, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY PATRICK H Managing Member 3701 NW 40th Terrace Suite 2, GAINESVILLE, FL, 32606
PERRY PATRICK H Agent 3701 NW 40th Terrace Suite 2, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 3701 NW 40th Terrace Suite 2, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 3701 NW 40th Terrace Suite 2, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2021-03-15 3701 NW 40th Terrace Suite 2, GAINESVILLE, FL 32606 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 PERRY, PATRICK H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-17 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-02-26
REINSTATEMENT 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State