Search icon

EAST ASSET MANAGEMENT, LLC

Company Details

Entity Name: EAST ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: M10000003828
FEI/EIN Number 273147496
Address: 7777 NW Beacon Square Blvd, Boca Raton, FL, 33487, US
Mail Address: 7777 NW Beacon Square Blvd, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
PEGULA TERRENCE M President 7777 NW Beacon Square Blvd, Boca Raton, FL, 33487

Chief Information Officer

Name Role Address
GUSKY ADAM S Chief Information Officer 7777 NW Beacon Square Blvd, Boca Raton, FL, 33487

Secretary

Name Role Address
SIEMINSKI JOHN P Secretary 7777 NW Beacon Square Blvd, Boca Raton, FL, 33487

Treasurer

Name Role Address
Hagerman Gary L Treasurer 7777 NW Beacon Square Blvd, Boca Raton, FL, 33487

Coun

Name Role Address
Fry Katelyn Coun 7777 NW Beacon Square Blvd, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 7777 NW Beacon Square Blvd, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2019-04-12 7777 NW Beacon Square Blvd, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2017-03-08 No data No data
LC STMNT OF RA/RO CHG 2015-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-02 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-20
CORLCRACHG 2017-03-08
ANNUAL REPORT 2017-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State