Entity Name: | ELOY THREE HUNDRED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELOY THREE HUNDRED, 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. |
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: | 21 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Feb 2005 (20 years ago) |
Document Number: | L03000026511 |
FEI/EIN Number |
201285797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 Cypress Links Drive, Fort Myers, FL, 33913, US |
Mail Address: | 12000 Cypress Links Drive, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beattie Robert | Manager | 12000 Cypress Links Drive, Fort Myers, FL, 33913 |
BEATTIE ROBERT | Agent | 12000 Cypress Links Drive, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 12000 Cypress Links Drive, Fort Myers, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 12000 Cypress Links Drive, Fort Myers, FL 33913 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 12000 Cypress Links Drive, Fort Myers, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-07 | BEATTIE, ROBERT | - |
AMENDMENT AND NAME CHANGE | 2005-02-17 | ELOY THREE HUNDRED, LLC | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2005-02-15 | FIRST HOME BUILDERS OF ARIZONA, LLC | - |
AMENDMENT AND NAME CHANGE | 2004-07-21 | FIRST HOME BUILDERS NEW MARKET I, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State