Search icon

EAGLE TREE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE TREE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE TREE CONSTRUCTION, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2001 (24 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: L01000006263
FEI/EIN Number 651101162

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

Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RBF, LLC Auth -
BLYTHE BRYAN K Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
FUGGI CAROL L Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
DEPALMA PATRICIA Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
VANOS WILLIAM Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
EGOLF BARBARA Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 7812 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-05 7812 PALM PARKWAY, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2009-04-03 CORPORATION SERVICE COMPANY -
LC AMENDED AND RESTATED ARTICLES 2007-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
ARTICLES OF CORRECTION 2001-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State