Search icon

EDEN SKI LAKE, LLC - Florida Company Profile

Company Details

Entity Name: EDEN SKI LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDEN SKI LAKE, 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: 28 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L13000031302
FEI/EIN Number 42-1774062

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

Address: 21900 State Road 82, FT MYERS, FL, 33913, US
Mail Address: 21900 State Road 82, FT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NORTHROP FINANCIAL GROUP, LLC Agent
PARY, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110432 JETSURF OF FORT MYERS ACTIVE 2023-09-10 2028-12-31 - 21900 STATE ROAD 82, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-12 21900 State Road 82, FT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2019-01-12 21900 State Road 82, FT MYERS, FL 33913 -
LC NAME CHANGE 2015-01-26 EDEN SKI LAKE, LLC -
REGISTERED AGENT NAME CHANGED 2015-01-23 Northrop Financial Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 13700 Six Mile Cypress Pkwy, Suite 2, Fort Myers, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State