Search icon

4559 EDEN BAY DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 4559 EDEN BAY DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4559 EDEN BAY DRIVE, 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: 28 Jun 2019 (6 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L19000169759
FEI/EIN Number APPLIED FOR

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

Address: 120 Palencia Village Dr., Suite 115-118, St. Augustine, FL, 32095, US
Mail Address: 120 Palencia Village Dr., Suite 115-118, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD JAMESON Manager 120 Palencia Village Dr., St. Augustine, FL, 32095
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 120 Palencia Village Dr., Suite 115-118, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2022-08-03 120 Palencia Village Dr., Suite 115-118, St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
LC AMENDMENT AND NAME CHANGE 2021-05-06 4559 EDEN BAY DRIVE, LLC -
REGISTERED AGENT NAME CHANGED 2021-05-06 UNIVERSAL REGISTERED AGENTS, INC. -
REINSTATEMENT 2020-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-03-10
LC Amendment and Name Change 2021-05-06
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-12-04
Florida Limited Liability 2019-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State