Entity Name: | EDEN HOUSE GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDEN HOUSE GROUP, 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: | 19 Jul 2012 (13 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L12000093459 |
FEI/EIN Number |
46-0602589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 HISPANOLA AVENUE, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 7901 HISPANOLA AVENUE, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIAHI THIERRY | Manager | 7901 HISPANOLA AVENUE, NORTH BAY VILLAGE, FL, 33141 |
BAZINET PATRICK | Manager | 7901 HISPANOLA AVENUE, NORTH BAY VILLAGE, FL, 33141 |
BAZINET PATRICK | Agent | 7901 HISPANOLA AVENUE, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 7901 HISPANOLA AVENUE, UNIT 1510, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 7901 HISPANOLA AVENUE, UNIT 1510, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 7901 HISPANOLA AVENUE, UNIT 1510, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | BAZINET, PATRICK | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-21 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State