Search icon

EADARAIG HOLDINGS, INC.

Company Details

Entity Name: EADARAIG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: P07000073395
FEI/EIN Number 260436294
Address: 2625 SW 99 Way, Miramar, FL, 33025, US
Mail Address: 2625 SW 99 Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ETTRICK KEMBLE Agent 2625 SW 99 Way, Miramar, FL, 33025

Secretary

Name Role Address
ETTRICK KAI Secretary 2625 SW 99 Way, Miramar, FL, 33025

President

Name Role Address
ETTRICK SUZANNE President 2625 SW 99 Way, Miramar, FL, 33025

Vice President

Name Role Address
ETTRICK KEMBLE Vice President 2625 SW 99 Way, Miramar, FL, 33025

Director

Name Role Address
ETTRICK KRISTAN Director 2625 SW 99 Way, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115900 CMB WASTEWATER DESIGNS EXPIRED 2019-10-26 2024-12-31 No data 2625 SW 99 WAY, MIRAMAR, FL, 33025
G18000116749 HANBURY HOLDINGS EXPIRED 2018-10-29 2023-12-31 No data 2625 SW 99 WAY, MIRAMAR, FL, 33025
G08312900154 BARGAIN HOMES EXPIRED 2008-11-07 2013-12-31 No data 19930 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-26 EADARAIG HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2625 SW 99 Way, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2018-01-11 2625 SW 99 Way, Miramar, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2625 SW 99 Way, Miramar, FL 33025 No data
AMENDMENT 2017-02-03 No data No data
AMENDMENT 2015-12-17 No data No data
AMENDMENT 2014-10-31 No data No data
AMENDMENT 2011-09-02 No data No data
AMENDMENT 2010-03-24 No data No data
AMENDMENT 2008-11-10 No data No data

Documents

Name Date
Name Change 2024-03-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
Amendment 2017-02-03
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State