Search icon

89210, LLC - Florida Company Profile

Company Details

Entity Name: 89210, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

89210, 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: 17 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L07000041977
FEI/EIN Number 46-2875779

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

Address: 89210 OVERSEAS HIGHWAY, Tavernier, FL, 33070, US
Mail Address: PO BOX 932, Islamorada, FL, 33036, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAKIN DEAN Manager PO BOX 932, Islamorada, FL, 33036
Eakin Julie A Manager PO BOX 932, Islamorada, FL, 33036
Eakin Dean Agent 221 Canal Street, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-22 227 Navajo St, Tavernier, FL 33070 -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 Eakin, Dean -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 221 Canal Street, Tavernier, FL 33070 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-29 89210 OVERSEAS HIGHWAY, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 89210 OVERSEAS HIGHWAY, Tavernier, FL 33070 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State