Search icon

ETEN, L.L.C.

Company Details

Entity Name: ETEN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000106255
FEI/EIN Number 264366828
Address: 401 E Las Olas Blvd, Suite 130-175, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Suite 130 -175, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ETEN LLC Agent 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301

Managing Member

Name Role Address
MORGAN ALLISON Managing Member 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
DE CUYPER DIRK Managing Member 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044810 ETEN FOOD COMPANY EXPIRED 2015-05-05 2020-12-31 No data 1404 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
G14000049014 ETEN WINE EXPIRED 2014-05-19 2019-12-31 No data 1404 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 401 E Las Olas Blvd, Suite 130-175, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-04-29 401 E Las Olas Blvd, Suite 130-175, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 401 E Las Olas Blvd, Suite 130 -175, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 ETEN LLC No data
LC AMENDMENT 2009-12-23 No data No data
LC AMENDMENT 2008-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State