Entity Name: | EAT 503, LLC |
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: | 06 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M09000003970 |
FEI/EIN Number |
230691670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 CENTRAL AVENUE, ASHEVILLE, NC, 28801, US |
Mail Address: | 56 CENTRAL AVENUE, ASHEVILLE, NC, 28801, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HOLDER GEORGE H | President | 56 CENTRAL AVENUE, ASHEVILLE, NC, 28801 |
HOLDER THOMAS M | Secretary | 301 S. CAMERON STREET, HARRISBURG, PA, 17101 |
HOLDER THOMAS M | Vice President | 301 S. CAMERON STREET, HARRISBURG, PA, 17101 |
HOLDER WALTER S | Secretary | 301 S. CAMERON STREET, HARRISBURG, PA, 17101 |
HOLDER WALTER S | Vice President | 301 S. CAMERON STREET, HARRISBURG, PA, 17101 |
RYAN THOMAS J | Secretary | 301 S. CAMERON STREET, HARRISBURG, PA, 17101 |
RYAN THOMAS J | Vice President | 301 S. CAMERON STREET, HARRISBURG, PA, 17101 |
CAMPBELL ROBERT J | Chairman | 301 S. CAMERON STREET, HARRISBURG, PA, 17101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 56 CENTRAL AVENUE, SUITE 201, ASHEVILLE, NC 28801 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 56 CENTRAL AVENUE, SUITE 201, ASHEVILLE, NC 28801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-04 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2013-12-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-05 |
Reinstatement | 2013-12-04 |
Reg. Agent Change | 2012-11-26 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-13 |
Reg. Agent Change | 2010-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State