Search icon

EAK PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: EAK PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAK PROPERTIES, 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: 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L03000026037
FEI/EIN Number 200991830

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

Mail Address: 10289 SE Banyan Way, Tequesta, FL, 33469, US
Address: 10289 SE Banyan Way, Tequesta, FL, 33469, UN
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN ELIZABETH C Manager 10289 SE Banyan Way, Tequesta, FL, 33469
BERNSTEIN Elizabeth C Agent 10289 SE Banyan Way, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 10289 SE Banyan Way, Tequesta, FL 33469 UN -
CHANGE OF MAILING ADDRESS 2021-01-14 10289 SE Banyan Way, Tequesta, FL 33469 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 10289 SE Banyan Way, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2020-04-03 BERNSTEIN, Elizabeth C -
REINSTATEMENT 2016-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State