Search icon

EDEN HOUSE GROUP, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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