Search icon

EASTSHORE PLAZA, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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