Search icon

EAC MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EAC MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAC MANAGEMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L09000003621
FEI/EIN Number 264029214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5961 NE 18th Terrace, Fort Lauderdale, FL, 33308, US
Mail Address: 5961 NE 18th Terrace, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES EDWARD A Manager 5961 NE 18th Terrace, FT. LAUDERDALE, FL, 33308
KARMIN CARL President 800 E. CYPRESS CREEK RD - STE. 204, FT. LAUDERDALE, FL, 33334
CESPEDES EDWARD Agent 5961 NE 18th Terrace, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-16 - -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-12 5961 NE 18th Terrace, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-01-12 CESPEDES, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 5961 NE 18th Terrace, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 5961 NE 18th Terrace, Fort Lauderdale, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
LC Amendment 2020-06-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State