Search icon

EAGLE HAULING SERVICES, L.L.C. - Florida Company Profile

Company Details

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

EAGLE HAULING SERVICES, 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: 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: 04 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L02000032425
FEI/EIN Number 223885523

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

Address: 28731 S.Diesel Dr, Bonita, FL, 34135, US
Mail Address: P O BOX 111206, NAPLES, FL, 34108, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLETTA PETER V Managing Member 16400 ABERDEN WAY, NAPLES, FL, 34110
Nicoletta PETER V Agent 16400 ABERDEEN WAY, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 28731 S.Diesel Dr, Bonita, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 16400 ABERDEEN WAY, Naples, FL 34110 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 Nicoletta, PETER V -
LC AMENDMENT 2023-02-27 - -
LC AMENDMENT 2022-03-04 - -
REINSTATEMENT 2004-12-12 - -
CHANGE OF MAILING ADDRESS 2004-12-12 28731 S.Diesel Dr, Bonita, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-10-04
LC Amendment 2023-02-27
LC Amendment 2022-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State