Entity Name: | EASTSHORE PLAZA, L.L.C. |
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: | 05 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | M98000001140 |
FEI/EIN Number |
582418498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 234 Morrell Road, PMB 322, KNOXVILLE, TN, 37919, US |
Mail Address: | 234 Morrell Road, PMB 322, KNOXVILLE, TN, 37919, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
John G Moore Jr 2011 Revocable Trust Marit | Managing Member | 6923 MAYNARDVILLE PIKE, KNOXVILLE, TN, 37918 |
SCHREIBER HENRY | Managing Member | 1801 CHANDELLE COURT, DAYTONA BEACH, FL, 32124 |
SCHREIBER ADRIAN | Agent | 3606 S. BELCHER DRIVE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 234 Morrell Road, PMB 322, KNOXVILLE, TN 37919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 234 Morrell Road, PMB 322, KNOXVILLE, TN 37919 | - |
REINSTATEMENT | 2018-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | SCHREIBER, ADRIAN | - |
REINSTATEMENT | 2015-02-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-11 | 3606 S. BELCHER DRIVE, TAMPA, FL 33629 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000035303 | TERMINATED | 1000000940668 | HILLSBOROU | 2023-01-18 | 2043-01-25 | $ 3,159.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-09-11 |
REINSTATEMENT | 2015-02-02 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State