Search icon

EYP DADELAND INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EYP DADELAND INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYP DADELAND INVESTMENTS, 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: 23 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L10000031753
FEI/EIN Number 272183336

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

Address: 8958 WEST STATE RD 84, DAVIE, FL, 33324, US
Mail Address: 8958 WEST STATE RD 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IHTS MANAGEMENT, INC. Manager -
TACHER ROBERT F Agent 707 S.E. THIRD AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Kaufman Rossin Registries LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 3310 Mary Street Ste 501, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2024-03-05 TACHER, ROBERT F -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 707 S.E. THIRD AVENUE, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8958 WEST STATE RD 84, #154, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-04-28 8958 WEST STATE RD 84, #154, DAVIE, FL 33324 -
LC AMENDMENT 2022-04-06 - -
LC AMENDMENT AND NAME CHANGE 2022-03-07 EYP DADELAND INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-06
Reg. Agent Change 2024-03-05
ANNUAL REPORT 2023-01-12
LC Amendment 2022-04-06
LC Amendment and Name Change 2022-03-07
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State