Search icon

EAH PARTNERS, LLC - Florida Company Profile

Company Details

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

EAH PARTNERS, 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: 21 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: L07000065057
FEI/EIN Number 456156856

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

Address: 16701 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16701 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE ADELE IEsq. Agent C/O BUCHANAN INGERSOLL & ROONEY PC, FORT LAUDERDALE, FL, 33301
HB MANAGER LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 16701 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-04-18 STONE, ADELE I, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 C/O BUCHANAN INGERSOLL & ROONEY PC, 401 EAST LAS OLAS BLVD., STE 2250, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-04-18 16701 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
LC Amendment 2019-02-14
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State