Entity Name: | EASTSIDE APPRAISALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EASTSIDE APPRAISALS, 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: | 20 Nov 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jul 2010 (15 years ago) |
Document Number: | L08000108316 |
FEI/EIN Number |
263787018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2235 Lake Pickett Rd, ORLANDO, FL, 32826, US |
Mail Address: | 2235 Lake Pickett Rd, ORLANDO, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAISONET ROBERT C | Managing Member | 2235 Lake Pickett Rd, ORLANDO, FL, 32826 |
Mercado Maritza | Auth | 2235 Lake Pickett Rd, ORLANDO, FL, 32826 |
MAISONET ROBERT C | Agent | 2235 Lake Pickett Rd, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 2235 Lake Pickett Rd, ORLANDO, FL 32826 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 2235 Lake Pickett Rd, ORLANDO, FL 32826 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 2235 Lake Pickett Rd, ORLANDO, FL 32826 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-13 | MAISONET, ROBERT C | - |
LC AMENDMENT | 2010-07-13 | - | - |
LC AMENDMENT | 2010-04-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State