Search icon

EAGLE REALTY LLC - Florida Company Profile

Company Details

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

EAGLE REALTY 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: 05 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L03000007977
FEI/EIN Number 020679219

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

Address: 700 N.E. 90TH STREET, MIAMI, FL, 33138
Mail Address: 700 N.E. 90TH STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlisle David Agent 700 NE 90 ST, MIAMI, FL, 33138
CARLISLE DAVID L Managing Member 700 N.E. 90TH STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026673 KELLER WILLIAMS ACTIVE 2022-02-15 2027-12-31 - 700 NE 90TH ST, MIAMI, FL, 33138
G17000029443 KELLER WILLIAMS EAGLE REALTY ACTIVE 2017-03-20 2027-12-31 - 700 NE 90 STREET, MIAMI, FL, 33138
G15000027545 DBA KELLER WILLIAMS EXPIRED 2015-03-16 2020-12-31 - 700 90ST STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-21 Carlisle, David -
LC AMENDMENT 2013-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 700 NE 90 ST, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-11 700 N.E. 90TH STREET, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2005-06-11 - -
CHANGE OF MAILING ADDRESS 2005-06-11 700 N.E. 90TH STREET, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4005377302 2020-04-29 0455 PPP 700 NE 90th St, MIAMI, FL, 33138
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85954
Loan Approval Amount (current) 85954
Undisbursed Amount 0
Franchise Name Keller Williams Market Center License Agreement
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 6
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86667.54
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State