Entity Name: | EDEN OAK I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDEN OAK I, 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: | 02 Sep 2008 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Apr 2011 (14 years ago) |
Document Number: | L08000083059 |
Address: | 1443 HURONTARIO STREET, MISSISSAUGA, ON, L5G 3-H5, CA |
Mail Address: | 1443 HURONTARIO STREET, MISSISSAUGA, ON, L5G 3-H5, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KARTAVICIUS ROMAS | Manager | 1443 HURONTARIO STREET, MISSISSAUGA, ONT., CANADA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-09 | 1443 HURONTARIO STREET, MISSISSAUGA, ON L5G 3-H5 CA | - |
CHANGE OF MAILING ADDRESS | 2012-08-09 | 1443 HURONTARIO STREET, MISSISSAUGA, ON L5G 3-H5 CA | - |
LC AMENDMENT AND NAME CHANGE | 2011-04-07 | EDEN OAK I, LLC | - |
REINSTATEMENT | 2011-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000592572 | ACTIVE | 1000000507572 | LEON | 2013-04-19 | 2035-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-04 |
Reg. Agent Resignation | 2024-10-18 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State