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