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. |
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 |
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 |
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 | - | - |
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