Entity Name: | EAU GALLIE MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAU GALLIE MARINE, 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: |
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: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000022144 |
FEI/EIN Number |
200898545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 AURORA ROAD, MELBOURNE, FL, 32935, US |
Mail Address: | 1717 AURORA ROAD, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS THOMAS | Owner | 1717 AURORA ROAD, MELBOURNE, FL, 32935 |
BEAHAN JOE C | Owner | 1717 AURORA ROAD, MELBOURNE, FL, 32935 |
Von Waldner George | Auth | 1717 Aurora Road, Melbourne, FL, 32935 |
Richards Thomas | Agent | 598 Eau Gallie Boulevard, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | Richards, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 598 Eau Gallie Boulevard, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 1717 AURORA ROAD, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2005-04-19 | 1717 AURORA ROAD, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-12-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State