Search icon

EATONCROFT PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EATONCROFT PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EATONCROFT PROPERTY HOLDINGS, 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: 29 Feb 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Feb 2012 (13 years ago)
Document Number: L12000029569
FEI/EIN Number 20-8354420

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

Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKAR RASESH Manager 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Beucher Nicholas FIII Manager 6900 Tavistock Lakes Blvd., Ste 200, Orlando, FL, 32827
Weaver Benjamin A Manager 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-28 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1200 South Pine Island Road, Plantation, FL 33324 -
CONVERSION 2012-02-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000013964. CONVERSION NUMBER 300000120603

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State