Search icon

EASON DEVELOPMENT LLC

Company Details

Entity Name: EASON DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L17000183043
FEI/EIN Number 830609865
Address: 474370 S.R. 200, FERNANDINA BEACH, FL, 32034, US
Mail Address: 474370 S.R. 200, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
EASON HUGH A Agent 474370 S.R. 200, FERNANDINA BEACH, FL, 32034

Manager

Name Role Address
EASON HUGH A Manager 474421 E. SR 200, FERNANDINA BEACH, FL, 32034

Authorized Representative

Name Role Address
EASON KELLY Authorized Representative 474370 S.R. 200, FERNANDINA BEACH, FL, 32034

Auth

Name Role Address
Eason Logan A Auth 474370 S.R. 200, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006820 Q&L CONSTRUCTION ACTIVE 2025-01-15 2030-12-31 No data 474421 E SR 200, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 474421 S.R. 200, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2025-01-15 474421 S.R. 200, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 474421 E S.R. 200, FERNANDINA BEACH, FL 32034 No data
LC AMENDMENT 2019-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-29
LC Amendment 2019-11-12
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State