Entity Name: | EA-BSB 2, L.L.C. |
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: | 01 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | M07000001229 |
FEI/EIN Number |
412054342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US |
Mail Address: | 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Wood Brian K | Manager | 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222 |
Fry Brian G | Manager | 353 N Clark Street, Ste. 3300, Chicago, IL, 60654 |
Baker Dana J | Secretary | 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222 |
Zimmer Steve | Manager | 500 N. Hurstbourne Parkway, Louisville, KY, 40222 |
Cummings Christian N | Manager | 353 North Clark Street, Chicago, IL, 60654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 | - |
REINSTATEMENT | 2013-01-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State