Search icon

EASTERN STATES HOMES LLC - Florida Company Profile

Company Details

Entity Name: EASTERN STATES HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTERN STATES HOMES 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: 06 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000228747
FEI/EIN Number 83-1418272

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

Address: 4931 SOUTHFORK RANCH DRIVE, ORLANDO, FL, 32812, US
Mail Address: 611 N MILLS AVE UNIT 536984, ORLANDO, FL, 32853, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HECTOR Manager 3030 N ROCKY POINT DR, TAMPA, FL, 33607
HERNANDEZ SARIEFEL Manager 3030 N ROCKY POINT DR, TAMPA, FL, 33607
HERNANDEZ HECTOR SR. Manager 3030 N ROCKY POINT DR, TAMPA, FL, 33607
HERNANDEZ HECTOR Agent 4931 SOUTHFORK RANCH DRIVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-14 4931 SOUTHFORK RANCH DRIVE, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2019-11-14 HERNANDEZ, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 4931 SOUTHFORK RANCH DRIVE, ORLANDO, FL 32812 -
LC AMENDMENT AND NAME CHANGE 2018-07-26 EASTERN STATES HOMES LLC -
LC AMENDMENT AND NAME CHANGE 2017-11-16 EASTERN STATES HOME INSPECTIONS LLC -

Documents

Name Date
CORLCRACHG 2019-11-14
ANNUAL REPORT 2019-04-09
LC Amendment and Name Change 2018-07-26
LC Amendment and Name Change 2017-11-16
Florida Limited Liability 2017-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State