Entity Name: | EITNIEAR ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EITNIEAR ENTERPRISES, L.L.C. 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. |
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: | 11 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L03000013092 |
FEI/EIN Number |
841624279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1027 CHAFFEE PLACE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 1027 CHAFFEE PLACE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER CECELIA | Authorized Member | 1027 CHAFFEE PLACE, DAYTONA BEACH, FL, 32118 |
ROWLAND BRENDA S | Authorized Member | 1675 MILLER DRIVE, DELAND, FL, 32720 |
FULLER CECELIA C | Agent | 1027 CHAFFEE PLACE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2016-06-24 | - | - |
LC AMENDMENT | 2016-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | FULLER, CECELIA C | - |
REINSTATEMENT | 2015-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-09 | 1027 CHAFFEE PLACE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-09 | 1027 CHAFFEE PLACE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-09 | 1027 CHAFFEE PLACE, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-04 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-25 |
LC Amendment | 2016-06-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State