Search icon

BALD EAGLES, LLC - Florida Company Profile

Company Details

Entity Name: BALD EAGLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALD EAGLES, 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: 25 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Mar 2007 (18 years ago)
Document Number: L02000009932
FEI/EIN Number 270009363

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

Address: 1700 S MACDILL AVENUE, SUITE 340, TAMPA, FL, 33629
Mail Address: 1700 S MACDILL AVENUE, SUITE 340, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THAYER Managing Member 1700 S MACDILL AVE, SUITE 340, TAMPA, FL, 33629
James Huntington Managing Member 1700 S MACDILL AVENUE, TAMPA, FL, 33629
Hendee, McKernan, Schroeder, Wilkerson & H Agent 1700 SOUTH MACDILL AVENUE, TAMPA, FL, 336295218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 Hendee, McKernan, Schroeder, Wilkerson & Hendee, P.A. -
CANCEL ADM DISS/REV 2007-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-09 1700 S MACDILL AVENUE, SUITE 340, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2007-03-09 1700 S MACDILL AVENUE, SUITE 340, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 1700 SOUTH MACDILL AVENUE, SUITE 200, TAMPA, FL 33629-5218 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State