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 |
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 | 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 |
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 Feb 2025
Sources: Florida Department of State