Search icon

EJB BICKLEY PARK, LLC - Florida Company Profile

Company Details

Entity Name: EJB BICKLEY PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJB BICKLEY PARK, 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: 27 Apr 2010 (15 years ago)
Document Number: L10000045424
FEI/EIN Number 273304289

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

Address: 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772, US
Mail Address: 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH DENNIS RJR. Manager 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
CAVONIS PAUL R Manager 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
CAVONIS PAUL R Agent 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086250 BICKLEY PARK ACTIVE 2010-09-20 2025-12-31 - DENNIS R. DELOACH, JR., MANAGER, 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
G10000086255 BICKLEY PARK EXPIRED 2010-09-20 2015-12-31 - DENNIS R DELOACH JR, 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 8640 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2020-02-17 8640 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 8640 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-01-29 CAVONIS, PAUL R -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State