EAGLE BAYVIEW LAND COMPANY, LLC - Florida Company Profile

Entity Name: | EAGLE BAYVIEW LAND COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Apr 2021 (4 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | L21000141547 |
FEI/EIN Number | 86-3317768 |
Address: | 101 E. Market Street, Cadiz, OH, 43907, US |
Mail Address: | P.O. Box 305, Cadiz, OH, 43907, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Eagle Consolidated Land Company, LLC | Sole | 101 E. Market Street, Cadiz, OH, 43907 |
Fork Copperas | Member | 101 E. Market Street, Cadiz, OH, 43907 |
Jamison David M | Manager | 4709 Scenic Highway, Pensacola, FL, 32504 |
Koivula Petri | Manager | 4709 Scenic Highway, Pensacola, FL, 32504 |
Rehabilitation LLC | Manager | 101 E. Market Street, Cadiz, OH, 43907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 101 E. Market Street, Cadiz, OH 43907 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 101 E. Market Street, Cadiz, OH 43907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 989 Governors Lane, Suite 350, Lexington, KY 40513 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 989 Governors Lane, Suite 350, Lexington, KY 40513 | - |
LC AMENDMENT | 2021-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-24 |
LC Amendment | 2021-10-11 |
Florida Limited Liability | 2021-04-05 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State