Search icon

EOS LENDING SERVICES, LLC

Headquarter

Company Details

Entity Name: EOS LENDING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2008 (17 years ago)
Date of dissolution: 06 Jun 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: L08000043581
FEI/EIN Number 800180314
Address: 601 BAYSHORE BLVD, STE 850, TAMPA, FL, 33606
Mail Address: 601 BAYSHORE BLVD, STE 850, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EOS LENDING SERVICES, LLC, MISSISSIPPI 949496 MISSISSIPPI
Headquarter of EOS LENDING SERVICES, LLC, ALABAMA 000-616-096 ALABAMA
Headquarter of EOS LENDING SERVICES, LLC, MINNESOTA aa0fd8eb-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of EOS LENDING SERVICES, LLC, KENTUCKY 0722651 KENTUCKY

Managing Member

Name Role Address
ROCHA THOMAS A Managing Member 4207 WEST SANTIAGO STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-06-06 No data No data
LC AMENDMENT 2010-04-28 No data No data
LC AMENDMENT 2010-02-01 No data No data
LC AMENDMENT 2009-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 601 BAYSHORE BLVD, STE 850, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2009-05-04 601 BAYSHORE BLVD, STE 850, TAMPA, FL 33606 No data
LC AMENDMENT 2009-02-23 No data No data
LC AMENDMENT 2008-07-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000119201 LAPSED 10-22110; DIVISION C HILLSBOROUGH COUNTY COURT 2011-02-17 2016-02-28 $137,621.20 HIGHWOODS PROPERTIES, INC., A MARYLAND CORPORATION, 311 E. DR. MLK BLVD., STE 300, TAMPA, FLA 33607

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-06-06
Reg. Agent Resignation 2011-02-02
ANNUAL REPORT 2010-04-29
LC Amendment 2010-04-28
LC Amendment 2010-02-01
Reg. Agent Change 2009-11-09
CORLCMMRES 2009-11-09
LC Amendment 2009-11-09
ANNUAL REPORT 2009-03-03
LC Amendment 2009-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State