Search icon

217 NORTH EOLA, LLC - Florida Company Profile

Company Details

Entity Name: 217 NORTH EOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

217 NORTH EOLA, 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 Jan 2006 (19 years ago)
Date of dissolution: 27 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L06000008064
FEI/EIN Number 204164176

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

Address: 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USTLER CRAIG T Manager 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
USTLER CRAIG T Agent 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 800 NORTH ORANGE AVENUE, STE. 200, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 800 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-12-07 800 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-27
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State