Search icon

E. ALEXANDER PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: E. ALEXANDER PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E. ALEXANDER PROPERTIES 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: 02 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L04000086706
FEI/EIN Number 201969403

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

Address: 316 South Highway 83, Cobia Bldg AB, Santa Rosa Beach, FL, 32459, US
Mail Address: 3129 MERION DRIVE, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STULL ANASTASIA D Manager 8067 Fountains Lane, MIRAMAR BEACH, FL, 32550
DAVIS NELSON P Agent 8067 Fountains Lane, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-26 316 South Highway 83, Cobia Bldg AB, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 316 South Highway 83, Cobia Bldg AB, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 8067 Fountains Lane, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2021-06-24 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 DAVIS, NELSON P -
LC AMENDMENT AND NAME CHANGE 2018-04-23 E. ALEXANDER PROPERTIES LLC -
LC AMENDMENT AND NAME CHANGE 2014-04-28 AEGEAN REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
LC Amendment 2021-06-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-04
LC Amendment and Name Change 2018-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State