Search icon

EYE SEA EYE HOLMES, LLC - Florida Company Profile

Company Details

Entity Name: EYE SEA EYE HOLMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE SEA EYE HOLMES, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000059351
FEI/EIN Number 383727704

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

Address: 2300 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118, US
Mail Address: 2300 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAPHY EDWARD P Managing Member 2300 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
RILEY ROY R Agent 2300 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-09 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 RILEY, ROY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 2300 N. ATLANTIC AVE., #901, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-01-08 2300 N. ATLANTIC AVE., #901, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 2300 N. ATLANTIC AVE., #901, DAYTONA BEACH, FL 32118 -

Documents

Name Date
REINSTATEMENT 2018-03-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-12-11
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State