Search icon

EUNICE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: EUNICE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUNICE 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: 05 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: L05000098421
FEI/EIN Number 203575133

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

Address: 5350 ALTA BAHIA COURT, SAN DIEGO, CA, 92109
Mail Address: 3519 E SHEA BLVD STE 122, Phoenix, AZ, 85028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVY JOHN J Managing Member 5350 ALTA BAHIA COURT, SAN DIEGO, CA, 92109
LEAVY DENNIS M Managing Member 1829 LONGPOND DR, LONGWOOD, FL, 32779
MUSULIN MICHAEL S Managing Member 15770 N GREENWAY HAYDEN LP #104, SCOTTSDALE, AZ, 85260
LEAVY KEVIN E Managing Member 11305 WILLS CREEK ROAD, SAN DIEGO, CA, 92131
LEAVY DENNIS M Agent 1829 LONGPOND DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-23 5350 ALTA BAHIA COURT, SAN DIEGO, CA 92109 -
REINSTATEMENT 2011-01-06 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 LEAVY, DENNIS M -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 1829 LONGPOND DRIVE, LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State