Search icon

ROBERT EANELL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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