Search icon

EICH, LLC - Florida Company Profile

Company Details

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

EICH, 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: 27 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000043870
FEI/EIN Number 204975644

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

Address: 4019 S.W. PT. ST. LUCIE BLVD., UNIT 2, PORT ST. LUCIE, FL, 34953
Mail Address: 4019 S.W. PT. ST. LUCIE BLVD., UNIT 2, UNIT 2, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREISBERG DECLAN Manager 4019 S.W. PT. ST. LUCIE BLVD., UNIT 2, PORT ST. LUCIE, FL, 34953
EAVENSON BRADLEY E Agent 2000 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 2000 PGA BOULEVARD, SUITE 3200, PALM BEACH GARDENS, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-18 4019 S.W. PT. ST. LUCIE BLVD., UNIT 2, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2007-10-18 4019 S.W. PT. ST. LUCIE BLVD., UNIT 2, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2007-10-18 EAVENSON, BRADLEY ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002100815 LAPSED 502008ACA031371XXXXMB CIRCUIT COURT IN PALM BEACH CT 2009-07-14 2014-08-07 $12,450.30 CHENEY BROS.,INC., 1 CHENEY WAY, RIVIERA BEACH, FLORIDA 33404
J08000293689 LAPSED 502008CA013616XXXXMBAJ PALM BEACH COUNTY CIRCUIT 2008-08-13 2013-09-09 $1,030,836 DECLAN FREISBERG, 106 HIDDEN HOLLOW DRIVE, PALM BEACH GARDENS, FL 33410

Documents

Name Date
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-10-18
LC Amendment 2006-06-15
Florida Limited Liability 2006-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State