Entity Name: | ROBERT EANELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT EANELL 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: |
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: | 13 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | L14000006399 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8680 W Gulf Blvd., Treasure Island, FL, 33706, US |
Mail Address: | 8680 W Gulf Blvd., Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eanell Robert | Manager | 8680 W Gulf Blvd., Treasure Island, FL, 33706 |
Thompson Bruce | Auth | 3043 51st St. S., Gulfport, FL, 33707 |
Williams Bill | Manager | 3043 51st St. S., Gulfport, FL, 33703 |
EANELL ROBERT | Agent | 8680 W Gulf Blvd., Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 8680 W Gulf Blvd., Treasure Island, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 8680 W Gulf Blvd., Treasure Island, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 8680 W Gulf Blvd., Treasure Island, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | EANELL, ROBERT | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-11-01 |
REINSTATEMENT | 2016-07-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State