Search icon

EASTERN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: EASTERN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTERN PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000021223
FEI/EIN Number 275038208

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

Address: 2441 Bellevue Ave, Daytona Beach, FL, 32214, US
Mail Address: 2441 Bellevue Ave, Daytona Beach, FL, 32214, US
ZIP code: 32214
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bloch Bryan Manager 2441 Bellevue Ave., Daytona Beach, FL, 32114
BLOCH BRYAN Agent 2441 BELLEVUE AVE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031825 CORR DIGITAL & GRAPHICS SOLUTIONS EXPIRED 2017-03-26 2022-12-31 - 200 BUSINESS PARK CIRCLE, #103, ST. AUGUSTINE, FL, 32095
G11000029303 CORR DIGITAL & GRAPHICS SOLUTIONS EXPIRED 2011-03-22 2016-12-31 - 200 BUSINESS PARK CIRCLE, #103, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-20 2441 Bellevue Ave, Daytona Beach, FL 32214 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 2441 Bellevue Ave, Daytona Beach, FL 32214 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2441 BELLEVUE AVE, STE 105, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2016-01-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 BLOCH, BRYAN -
MERGER 2015-09-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000154287
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000009336 ACTIVE CA18-1536 CIRCUIT COURT 2020-03-20 2026-01-13 $251483.73 MILTON BURL WHITE, 210 N SERENATA DR., 523, PONTE VEDRA BCH. FL 32082

Court Cases

Title Case Number Docket Date Status
MIAMI-DADE COUNTY, FLORIDA VS EASTERN PARTNERS, LLC 3D2019-1870 2019-09-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-16290

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations David Sherman, Miguel A. Gonzalez, RICHARD SCHEVIS, ABIGAIL PRICE-WILLIAMS
Name EASTERN PARTNERS, LLC
Role Appellee
Status Active
Representations JONATHAN J. ALFONSO, EDUARDO E. BERTRAN, FRANCESCO A. ZINCONE, J. Alfredo Armas
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-12-23
Type Response
Subtype Reply
Description REPLY ~ MIAMI-DADE COUNTY'S REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Agreed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including December 23, 2019.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER MIAMI-DADE COUNTY'S AGREED MOTIONFOR 10 DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-11-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of EASTERN PARTNERS, LLC
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR TEMPORARY STAY OF TRIAL COURT PROCEEDINGS
On Behalf Of EASTERN PARTNERS, LLC
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Agreed Motion for Extension of Time to File a Response to the petition for writ of certiorari is granted to and including November 21, 2019.
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE
On Behalf Of EASTERN PARTNERS, LLC
Docket Date 2019-10-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Agreed Motion for Extension of Time to File a Response to the petition for writ of certiorari is granted to and including November 7, 2019.
Docket Date 2019-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EASTERN PARTNERS, LLC
Docket Date 2019-10-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-09-26
Type Petition
Subtype Petition
Description Petition Filed ~ MIAMI-DADE COUNTY'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida

Documents

Name Date
ANNUAL REPORT 2017-07-05
LC Amendment 2016-01-25
ANNUAL REPORT 2016-01-13
Merger 2015-09-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-10-09
LC Amendment 2011-03-08
Florida Limited Liability 2011-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State