Entity Name: | EAST OF EDEN IMPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST OF EDEN IMPORTS, 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. |
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: | 31 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000033965 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 West John sims parkway, NICEVILLE, FL, 32578, US |
Mail Address: | 860 West John sims parkway, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosemeyer Jonathan | President | 1084 Forest Lake Terrace, NICEVILLE, FL, 32578 |
Rosemeyer Jonathan P | Agent | 1084 Forest Lake Terrace, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Rosemeyer, Jonathan P | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 860 West John sims parkway, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 860 West John sims parkway, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 1084 Forest Lake Terrace, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-08-19 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State