Search icon

ELOY THREE HUNDRED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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