Search icon

15 NORTH EOLA, LLC - Florida Company Profile

Company Details

Entity Name: 15 NORTH EOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

15 NORTH EOLA, 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: 05 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000008114
FEI/EIN Number 030426307

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

Address: 301 E. Pine Street, Suite 1400, ORLANDO, FL, 32801, US
Mail Address: 301 E. Pine Street, Suite 1400, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING ROBERT L Managing Member 4314 Waterfront Parkway, ORLANDO, FL, 32806
RAILEY LILBURN RIII Managing Member 2501 Lando Lane, ORLANDO, FL, 32806
HARDING ROBERT LEsq. Agent 301 E. Pine Street, Suite 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 301 E. Pine Street, Suite 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-03-31 301 E. Pine Street, Suite 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-03-31 HARDING, ROBERT L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 301 E. Pine Street, Suite 1400, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State