Entity Name: | EAGLE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L01000022666 |
FEI/EIN Number | 800014161 |
Address: | 3289 CLUB CENTER BLVD, #201, NAPLES, FL, 34114 |
Mail Address: | 3289 CLUB CENTER BLVD, #201, NAPLES, FL, 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON STEPHEN E | Agent | TRIANON CENTRE THIRD FLOOR, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
EAGLESTON COURTNEY H | Manager | 3289 CLUB CENTER BLVD #201, NAPLES, FL, 34114 |
EAGLESTON TERRY R | Manager | 3289 CLUB CENTER BLVD #201, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-01-30 | 3289 CLUB CENTER BLVD, #201, NAPLES, FL 34114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-30 | 3289 CLUB CENTER BLVD, #201, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-01-26 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-07-30 |
Florida Limited Liabilites | 2001-12-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State