Search icon

EAN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EAN SERVICES, 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: 25 Nov 2008 (16 years ago)
Document Number: M08000005197
FEI/EIN Number 26-1186485

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

Address: 600 Corporate Park Drive, Saint Louis, MO, 63105, US
Mail Address: 600 Corporate Park Drive, Saint Louis, MO, 63105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WILLEY RUSSELL A Manager 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105
Taylor Andrew C Manager 600 Corporate Park Drive, Saint Louis, MO, 63105
Taylor Christine B Manager 600 Corporate Park Drive, Saint Louis, MO, 63105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122722 DAMAGE RECOVERY UNIT ACTIVE 2022-09-29 2027-12-31 - 7303 NW 4TH BLVD, GAINESVILLE, FL, 32607
G22000122724 CONSOLIDATED DESK REVIEW ACTIVE 2022-09-29 2027-12-31 - 7303 NW 4TH BLVD, GAINESVILLE, FL, 32607
G22000122216 CONSOLIDATED DESK REVIEW ACTIVE 2022-09-28 2027-12-31 - 600 CORPORATE PARK DR., CLAYTON, MO, 63105
G15000013495 CONSOLIDATED DESK REVIEW EXPIRED 2015-02-06 2020-12-31 - 600 CORPORATE PARK DRIVE, ST LOUIS, MO, 63105
G09000104948 DAMAGE RECOVERY UNIT ACTIVE 2009-05-07 2029-12-31 - 600 CORPORATE PARK DRIVE, ST. LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 600 Corporate Park Drive, Saint Louis, MO 63105 -
CHANGE OF MAILING ADDRESS 2018-04-04 600 Corporate Park Drive, Saint Louis, MO 63105 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State