Search icon

EDEN POINTE, LLC - Florida Company Profile

Company Details

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

EDEN POINTE, 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: 13 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2009 (16 years ago)
Document Number: L07000072799
FEI/EIN Number 421734589

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

Address: 2740 ZELDA RD., SUITE 3A, MONTGOMERY, AL, 36106
Mail Address: 2740 ZELDA RD., SUITE 3A, MONTGOMERY, AL, 36106
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMECORP PENSACOLA, LLC Managing Member 2740 ZELDA RD., SUITE 3A, MONTGOMERY, AL, 36106
ANDERSON BRUCE P Agent 200 GRAND BOULEVARD, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 101 Northview Crossings Drive, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2025-02-18 101 Northview Crossings Drive, Panama City Beach, FL 32413 -
REGISTERED AGENT NAME CHANGED 2025-02-18 HomeCorp Pensacola, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 3639 Cortez Road West, Suite 110, Bradenton, FL 34210 -
LC AMENDMENT 2009-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 2740 ZELDA RD., SUITE 3A, MONTGOMERY, AL 36106 -
CHANGE OF MAILING ADDRESS 2009-02-12 2740 ZELDA RD., SUITE 3A, MONTGOMERY, AL 36106 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State