Search icon

EASON SECOND GENERATION HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: EASON SECOND GENERATION HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASON SECOND GENERATION HOLDINGS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L99000008787
FEI/EIN Number 593612704

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

Address: 6906 S Desoto Street, TAMPA, FL, 33616, US
Mail Address: 6906 S Desoto Street, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASON TAYLOR E Managing Member 6906 S Desoto Street, TAMPA, FL, 33616
EASON JENNIFER L Managing Member 6906 S Desoto Street, TAMPA, FL, 33616
EASON BENJAMIN A Managing Member 6906 S Desoto Street, TAMPA, FL, 33616
EASON TAYLOR E Agent 6906 S Desoto Street, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 6906 S Desoto Street, TAMPA, FL 33616 -
REINSTATEMENT 2019-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 6906 S Desoto Street, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2019-01-15 6906 S Desoto Street, TAMPA, FL 33616 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-14 - -
REGISTERED AGENT NAME CHANGED 2015-11-14 EASON, TAYLOR E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-02-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-14
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-11-14
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State