Search icon

EDEN OAK FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EDEN OAK FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDEN OAK FLORIDA, 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: 08 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: L05000034744
Address: 1443 Hurontario Street, Mississauga, On, L5G3H5, CA
Mail Address: 1443 HURONTARIO STREET, MISSISSAUGA, ON, L5G3H5, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARTAVICIUS ROMAS Manager 1443 HURONTARIO STREET, MISSISSAUGA, ON, L5G3H
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-04-30 1443 Hurontario Street, Mississauga, Ontario L5G3H5 CA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1443 Hurontario Street, Mississauga, Ontario L5G3H5 CA -
REINSTATEMENT 2013-09-30 - -
PENDING REINSTATEMENT 2012-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-06-15 - -

Documents

Name Date
Reg. Agent Change 2024-12-04
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State