Entity Name: | EOS LENDING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EOS LENDING SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Name | Role | Address |
---|---|---|
ROCHA THOMAS A | Managing Member | 4207 WEST SANTIAGO STREET, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-06-06 | - | - |
LC AMENDMENT | 2010-04-28 | - | - |
LC AMENDMENT | 2010-02-01 | - | - |
LC AMENDMENT | 2009-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-04 | 601 BAYSHORE BLVD, STE 850, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2009-05-04 | 601 BAYSHORE BLVD, STE 850, TAMPA, FL 33606 | - |
LC AMENDMENT | 2009-02-23 | - | - |
LC AMENDMENT | 2008-07-25 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State