Search icon

EAGLE IMPRINTING LLC - Florida Company Profile

Company Details

Entity Name: EAGLE IMPRINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE IMPRINTING 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: 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000022557
FEI/EIN Number 820561412

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

Address: 16219 HOYLAKE DR., 301, ODESSA, FL, 33556
Mail Address: 16219 HOYLAKE DR., 301, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL LEONARD F Manager 16219 HOYLAKE DR., ODESSA, FL, 33556
MITCHELL CANDACE A Manager 16219 HOYLAKE DR., ODESSA, FL, 33556
MITCHELL LEONARD F Agent 16219 HOYLAKE DR, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034927 HOSTILE CONGLOMERATE EXPIRED 2012-04-11 2017-12-31 - 16219 HOYLAKE DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 16219 HOYLAKE DR, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-07-17
ANNUAL REPORT 2004-06-06

Date of last update: 03 May 2025

Sources: Florida Department of State