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. |
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 |
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 |
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 | - |
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