Search icon

EASTBOUND TECH, L.L.C.

Company Details

Entity Name: EASTBOUND TECH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: L14000062408
FEI/EIN Number 46-5411229
Address: 1650 Margaret St, suite 302 #341, JACKSONVILLE, FL, 32204, US
Mail Address: 1650 Margaret St, suite 302 #341, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT TIMOTHY G Agent 1650 Margaret St, JACKSONVILLE, FL, 32204

Manager

Name Role Address
WRIGHT TIMOTHY G Manager 1650 Margaret St, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 1650 Margaret St, suite 302 #341, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2015-10-14 1650 Margaret St, suite 302 #341, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2015-10-14 WRIGHT, TIMOTHY G No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 1650 Margaret St, suite 302 #341, JACKSONVILLE, FL 32204 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000202741 TERMINATED 1000000886118 DUVAL 2021-04-23 2041-04-28 $ 6,636.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State