Search icon

EASTON PROFESSIONAL SUITES, LLC - Florida Company Profile

Company Details

Entity Name: EASTON PROFESSIONAL SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTON PROFESSIONAL SUITES, 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000083464
FEI/EIN Number 203347984

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

Address: 207 Palmola Street, LAKELAND, FL, 33803, US
Mail Address: 207 Palmola Street, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JESUS MICHAEL Managing Member 207 Palmola Street, LAKELAND, FL, 33803
FERNANDEZ CYNTHIA A Managing Member 207 Palmola Street, LAKELAND, FL, 33803
KENNETH C HUTTO, P.A. Agent 842 S. MISSOURI AVENUE, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 207 Palmola Street, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2016-02-16 207 Palmola Street, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2013-08-30 KENNETH C HUTTO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-08-30 842 S. MISSOURI AVENUE, LAKELAND, FL 33815 -
PENDING REINSTATEMENT 2013-08-30 - -
REINSTATEMENT 2013-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-08-30
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-04-11
Florida Limited Liability 2005-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State