Search icon

EICHENFELD PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: EICHENFELD PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EICHENFELD PROPERTY, 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: 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: 22 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000077232
FEI/EIN Number 510528537

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

Address: 3645 MADACA LANE, TAMPA, FL, 33618, US
Mail Address: 3645 MADACA LANE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ, JR JOSE C Manager 3645 MADACA LANE, TAMPA, FL, 33618
Dominguez Tina L Manager 3645 MADACA LANE, TAMPA, FL, 33618
Dominguez Tina Agent 3645 MADACA LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Dominguez, Tina -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3645 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 3645 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2007-04-19 3645 MADACA LANE, TAMPA, FL 33618 -
LC AMENDMENT AND NAME CHANGE 2007-04-05 EICHENFELD PROPERTY, LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State