Search icon

EAMON BOLTEN, LLC - Florida Company Profile

Company Details

Entity Name: EAMON BOLTEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAMON BOLTEN, 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: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L15000099492
FEI/EIN Number NOT APPLICABLE

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

Address: 437 MAIN STREET, DUNEDIN, FL, 34698, US
Mail Address: 300 S FLORIDA AVE, 100G, TARPON SPRINGS, FL, 34689, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTEN EAMON P Chief Executive Officer 300 S FLORIDA AVE, 100G, FL, 34689
BOLTEN EAMON P Agent 880 Mandalay Ave, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 437 MAIN STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 300 S FLORIDA AVE, 100G, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 437 MAIN STREET, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2024-02-15 437 MAIN STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 880 Mandalay Ave, #S1001, Clearwater Beach, FL 33767 -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-03-02 EAMON BOLTEN, LLC -
REGISTERED AGENT NAME CHANGED 2016-10-18 BOLTEN, EAMON P -
REINSTATEMENT 2016-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-03-06
LC Name Change 2017-03-02
REINSTATEMENT 2016-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State