Search icon

EITNIEAR ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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