Search icon

EOLA RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: EOLA RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EOLA RENOVATIONS 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: 03 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000161726
FEI/EIN Number 83-1145988

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

Address: 717 PALMER STREET, ORLANDO, FL, 32801, US
Mail Address: 717 PALMER STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTS SCOTT M Authorized Member 465 E SOUTH STREET, ORLANDO, FL, 32801
ROSENBLUM MAX Authorized Member 717 PALMER STREET, ORLANDO, FL, 32801
ROSEENBLUM MAX Agent 717 PALMER STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-07-13 ROSEENBLUM, MAX -
LC AMENDMENT AND NAME CHANGE 2023-07-13 EOLA RENOVATIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 717 PALMER STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-07-13 717 PALMER STREET, ORLANDO, FL 32801 -
REINSTATEMENT 2021-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-09-13 - -
LC DISSOCIATION MEM 2020-12-21 - -
LC AMENDMENT AND NAME CHANGE 2019-12-26 REMODELING AND REPAIRS, LLC -

Documents

Name Date
LC Amendment and Name Change 2023-07-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-11-21
LC Amendment 2021-09-13
CORLCDSMEM 2020-12-21
ANNUAL REPORT 2020-03-18
LC Amendment and Name Change 2019-12-26
ANNUAL REPORT 2019-05-09
Florida Limited Liability 2018-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State