Search icon

EASTSIDE EQUITIES, LLC - Florida Company Profile

Headquarter

Company Details

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

EASTSIDE EQUITIES, 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: 20 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L06000072311
FEI/EIN Number 205641898

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

Mail Address: 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408, US
Address: 12132 CAPTAINS LANDING, NORTHPALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EASTSIDE EQUITIES, LLC, MISSISSIPPI 1435016 MISSISSIPPI
Headquarter of EASTSIDE EQUITIES, LLC, ALABAMA 001-050-954 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTSIDE EQUITIES LLC 2009 205641898 2012-02-09 EASTSIDE EQUITIES LLC -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5617075533
Plan sponsor’s mailing address 322 MURCIA DRIVE, JUPITER, FL, 33458
Plan sponsor’s address 322 MURCIA DRIVE, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 205641898
Plan administrator’s name EASTSIDE EQUITIES LLC
Plan administrator’s address 322 MURCIA DRIVE, JUPITER, FL, 33458
Administrator’s telephone number 5617075533

Key Officers & Management

Name Role Address
BIGGINS JOSEPH Manager 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408
BIGGINS LAURA Manager 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408
BIGGINS JAY Agent 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133792 LA PLAGE ACTIVE 2023-10-31 2028-12-31 - 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408
G23000022348 ARTISAN WEST ACTIVE 2023-02-16 2028-12-31 - 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408
G23000022344 FIVE POINTS RESIDENTIAL ACTIVE 2023-02-16 2028-12-31 - 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408
G21000107864 MANCHESTER GRAND ACTIVE 2021-08-19 2026-12-31 - 840 US HWY 1, SUITE 315, NORTH PALM BEACH, FL, 33408
G16000139015 PINE HILLS RESIDENTIAL EXPIRED 2016-12-27 2021-12-31 - 1650 ROYAL PALMS DR, RALIEGH, NC, 27610
G16000138633 CEDAR KEY RESIDENTIAL EXPIRED 2016-12-24 2021-12-31 - CEDAR KEY RESIDENTIAL, 246 PIDGEON BAY RD, SUMMERVILLE, SC, 29483

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 12132 CAPTAINS LANDING, NORTHPALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-01-21 12132 CAPTAINS LANDING, NORTHPALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-01-21 BIGGINS, JAY -
LC AMENDMENT 2016-08-25 - -
LC AMENDMENT 2014-07-02 - -
CANCEL ADM DISS/REV 2008-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000231975 ACTIVE 502023CC013806XXXAMB PALM BEACH COUNTY 2024-04-15 2029-04-22 $40353.48 HD SUPPLY FACILITIES MAINTENANCE LTD., 1511 COMMON ST, NEW BRAUNFELS, TX 78130

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
LC Amendment 2021-02-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
LC Amendment 2016-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State