Entity Name: | EAVENSON, FRASER & LUNSFORD, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAVENSON, FRASER & LUNSFORD, PLLC 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: | 29 Oct 2014 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | L14000168383 |
FEI/EIN Number |
814886415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4230 Pablo Professional Court, Suite 103, Jacksonville, FL, 32224, US |
Mail Address: | 4230 Pablo Professional Court, Suite 103, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fraser Thomas JJr. | Manager | 4230 Pablo Professional Court, Jacksonville, FL, 32224 |
EAVENSON BRADLEY B | Manager | 1061 East Indiantown Road, Jupiter, FL, 33477 |
LUNSFORD EDWIN C | Manager | 318 South US Highway 1, Jupiter, FL, 33477 |
FRASER THOMAS J | Agent | 4230 Pablo Professional Court, Jacksonville, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 4230 Pablo Professional Court, Suite 103, Jacksonville, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4230 Pablo Professional Court, Suite 103, Jacksonville, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 4230 Pablo Professional Court, Suite 103, Jacksonville, FL 32224 | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-08 | EAVENSON, FRASER & LUNSFORD, PLLC | - |
LC AMENDMENT AND NAME CHANGE | 2016-09-29 | EAVENSON, FRASER, LUNSFORD & IVAN, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-20 |
LC Amendment and Name Change | 2019-04-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-17 |
LC Amendment and Name Change | 2016-09-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State