Search icon

EYTON MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: EYTON MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYTON MANAGEMENT, L.L.C. 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: 15 Dec 2006 (18 years ago)
Date of dissolution: 19 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2015 (10 years ago)
Document Number: L06000119462
FEI/EIN Number NOT APPLICABLE

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

Address: 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131
Mail Address: 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNRISE CAPITAL MANAGEMENT, L.L.C. Agent -
Beekman Gavin Manager 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-19 - -
LC AMENDMENT AND NAME CHANGE 2010-05-10 EYTON MANAGEMENT, L.L.C. -
REGISTERED AGENT NAME CHANGED 2010-05-10 SUNRISE CAPITAL MANAGEMENT, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-10 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-03-30 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
LC Amendment and Name Change 2010-05-10
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State