Search icon

EAST END COMPANY, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: EAST END COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Jun 2004 (21 years ago)
Branch of: EAST END COMPANY, L.L.C., ALABAMA (Company Number 000-672-026)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M04000001911
FEI/EIN Number 630941790

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

Address: 2309 2nd Avenue N, BIRMINGHAM, AL, 35203, US
Mail Address: 2500 ACTON ROAD, BIRMINGHAM, AL, 35243
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
BLUMBERG HOWARD L Managing Member 105 BLUMBERG DRIVE, DOTHAN, AL, 35303
ERDREICH BEVERLY B Managing Member 3560 RIVER BEND ROAD, BIRMINGHAM, AL, 35243
ERDREICH STANLEY M Managing Member 3560 RIVER BEND ROAD, BIRMINGHAM, AL, 35243
ERDREICH ELLEN C Managing Member 2309 SECOND AVENUE NORTH, BIRMINGHAM, AL, 35203
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 2309 2nd Avenue N, BIRMINGHAM, AL 35203 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2014-01-06 - -
REGISTERED AGENT NAME CHANGED 2014-01-06 NRAI SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-02-09 2309 2nd Avenue N, BIRMINGHAM, AL 35203 -
REINSTATEMENT 2005-11-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002206794 LAPSED 09-1265-CA01-CON-B CIRC CRT SANTA ROSA CNTY, CIVL 2009-11-04 2014-11-09 $365,486.20 GULF BREEZE SC, LLC, 951 18TH STREET SOUTH, SUITE 200, BIRMINGHAM, AL 35205

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-08
CORLCRACHG 2014-01-06
Reg. Agent Resignation 2013-10-18
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State