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. |
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 |
Name | Role | Address |
---|---|---|
Bloch Bryan | Manager | 2441 Bellevue Ave., Daytona Beach, FL, 32114 |
BLOCH BRYAN | Agent | 2441 BELLEVUE AVE, DAYTONA BEACH, FL, 32114 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI-DADE COUNTY, FLORIDA VS EASTERN PARTNERS, LLC | 3D2019-1870 | 2019-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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