Search icon

EAST-TOWN GP LLC - Florida Company Profile

Company Details

Entity Name: EAST-TOWN GP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST-TOWN GP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2015 (10 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L15000016320
FEI/EIN Number NOT APPLICABLE

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

Address: 334 NE 1st Ave, Delray Beach, FL, 33444, US
Mail Address: 334 NE 1st Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUIR ROBIN C Manager 334 NE 1st Ave, Delray Beach, FL, 33444
MUIR KRISTIN M Manager 334 NE 1st Ave, Delray Beach, FL, 33444
COLLER SHAUN C Manager 334 NE 1st Ave, Delray Beach, FL, 33444
MUIR ROBERT C Manager 334 NE 1st Ave, Delray Beach, FL, 33444
MUIR KRISTIN M Agent 334 NE 1st Ave, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 MUIR, KRISTIN M -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 334 NE 1st Ave, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2018-01-31 334 NE 1st Ave, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 334 NE 1st Ave, Delray Beach, FL 33444 -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-10
Florida Limited Liability 2015-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State