Search icon

EASTVIEW DEVELOPMENT LLC

Company Details

Entity Name: EASTVIEW DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2007 (17 years ago)
Date of dissolution: 25 Oct 2024 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 25 Oct 2024 (3 months ago)
Document Number: L07000107636
FEI/EIN Number 261428849
Address: 1217 S. Flagler Drive, Suite 200, WEST PALM BEACH, FL, 33401-6706, US
Mail Address: 1217 S. Flagler Drive, Suite 200, WEST PALM BEACH, FL, 33401-6706, US
Place of Formation: FLORIDA

Agent

Name Role
TERM MANAGEMENT LLC Agent

Manager

Name Role Address
Collins Taylor B Manager 1217 S. Flagler Drive, WEST PALM BEACH, FL, 334016706
Hayes Daniel G Manager 1217 S. Flagler Drive, WEST PALM BEACH, FL, 334016706
Boren Reid J Manager 1217 S. Flagler Drive, WEST PALM BEACH, FL, 334016706

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P24000066998. CONVERSION NUMBER 900000259959
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 1217 S. Flagler Drive, Suite 200, WEST PALM BEACH, FL 33401-6706 No data
CHANGE OF MAILING ADDRESS 2021-02-22 1217 S. Flagler Drive, Suite 200, WEST PALM BEACH, FL 33401-6706 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1217 S. Flagler Drive, Suite 200, WEST PALM BEACH, FL 33401-6706 No data
LC AMENDMENT AND NAME CHANGE 2013-02-14 EASTVIEW DEVELOPMENT LLC No data
REGISTERED AGENT NAME CHANGED 2013-02-14 TERM MANAGEMENT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State