Search icon

EAM REAL ESTATE HOLDINGS OF FORT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: EAM REAL ESTATE HOLDINGS OF FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAM REAL ESTATE HOLDINGS OF FORT MYERS, 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: 29 Oct 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: L09000104486
FEI/EIN Number 271225277

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

Mail Address: 4375 ENTERPRISE AVENUE, NAPLES, FL, 34104, US
Address: 1965 dana dr, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELA BURUN President 21040 TORRE DEL LAGO ST, ESTERO, FL, 33928
BURUN ANGELA Agent 4375 ENTERPRISE AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1965 dana dr, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4375 ENTERPRISE AVE., NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2016-02-15 BURUN, ANGELA -
LC STMNT OF RA/RO CHG 2016-02-15 - -
REINSTATEMENT 2012-02-15 - -
PENDING REINSTATEMENT 2012-02-15 - -
PENDING REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State