Search icon

EAGLE POINT, L.L.C. - Florida Company Profile

Company Details

Entity Name: EAGLE POINT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE POINT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Jul 2000 (25 years ago)
Date of dissolution: 24 Jun 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2009 (16 years ago)
Document Number: L00000007822
FEI/EIN Number 200349903

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 245 RIVERSIDE AVENUE, SUITE 500, JACKSONVILLE, FL, 32202
Mail Address: 245 RIVERSIDE AVENUE, SUITE 500, ATTN. LEGAL DEPT, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE WM. BRITTON Manager 245 RIVERSIDE AVENUE, SUITE 500, JACKSONVILLE, FL, 32202
MCCALMONT WILLIAM S Manager 245 RIVERSIDE AVENUE SUITE 500, JACKSONVILLE, FL, 32202
MARX CHRISTINE M Agent 245 RIVERSIDE AVENUE, STE. 500, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 245 RIVERSIDE AVENUE, SUITE 500, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2008-04-18 245 RIVERSIDE AVENUE, SUITE 500, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2003-10-14 MARX, CHRISTINE M -
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 245 RIVERSIDE AVENUE, STE. 500, JACKSONVILLE, FL 32202 -
AMENDED AND RESTATEDARTICLES 2003-04-16 - -

Documents

Name Date
LC Voluntary Dissolution 2009-06-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-25
Reg. Agent Change 2003-10-14
ANNUAL REPORT 2003-04-22
Amended and Restated Articles 2003-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State