Search icon

EAST OF EDEN IMPORTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Rosemeyer Jonathan President 1084 Forest Lake Terrace, NICEVILLE, FL, 32578
Rosemeyer Jonathan P Agent 1084 Forest Lake Terrace, NICEVILLE, FL, 32578

Events

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 -

Documents

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