Entity Name: | EALES FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L09000118455 |
FEI/EIN Number | 274566455 |
Address: | 366 Stirrup Key Blvd, Marathon, FL, 33050, US |
Mail Address: | 366 Stirrup Key Blvd, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EALES ROBERT A | Agent | 366 Stirrup Key Blvd, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
EALES ROBERT A | Managing Member | 366 Stirrup Key Blvd, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 366 Stirrup Key Blvd, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 366 Stirrup Key Blvd, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 366 Stirrup Key Blvd, Marathon, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-17 |
Florida Limited Liability | 2009-12-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State