Search icon

EAP ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EAP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2006 (19 years ago)
Document Number: M00000001872
FEI/EIN Number 900275218

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

Address: 90800 OVERSEAS HWY, TAVERNIER, FL, 33070
Mail Address: 90800 OVERSEAS HWY, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PRIU NORBERTO A Manager 90800 OVERSEAS HWY, TAVERNIER, FL, 33070
GERMAN FUCARACCIO Treasurer 90800 OVERSEAS HWY, TAVENIER, FL, 33070
FUCARACCIO GERMAN Agent 90800 OVERSEAS HWY, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078994 TAVERNIER CREEK MARINA ACTIVE 2023-07-03 2028-12-31 - 90800 OVERSEAS HWY, MARINA OFFICE, TAVERNIER, FL, 33070
G15000035581 TAVERNIER CREEK MARINA EXPIRED 2015-04-08 2020-12-31 - 90800 OVERSEAS HWY, TAVERNIER CREEK MARINA, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-25 FUCARACCIO, GERMAN -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 90800 OVERSEAS HWY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2010-03-02 90800 OVERSEAS HWY, TAVERNIER, FL 33070 -
REINSTATEMENT 2006-01-27 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 90800 OVERSEAS HWY, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State