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 |
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 |
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 |
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 | - |
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