Search icon

EAGLE'S LANDING TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE'S LANDING TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE'S LANDING TOWNHOMES, 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: 24 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: L04000085567
FEI/EIN Number 45-3514393

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

Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBSON JOE Manager 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
Campbell Scott Agent 2100 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 2100 Legendary Drive, Suite 201, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Campbell, Scott -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-04-21 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT AND NAME CHANGE 2011-04-21 EAGLE'S LANDING TOWNHOMES, LLC -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State