Entity Name: | EAGLE ONE MORTGAGE FW INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE ONE MORTGAGE FW INVESTMENT, 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. |
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: | 12 Jun 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Dec 2011 (13 years ago) |
Document Number: | L03000021203 |
FEI/EIN Number |
412099070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12555 ORANGE DRIVE, DAVIE, FL, 33330, US |
Address: | 12555 Orange Dr, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ HELY | Manager | 12555 ORANGE DRIVE, DAVIE, FL, 33330 |
GONZALEZ MYRIAM C | Agent | 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 999 PONCE DE LEON BLVD, 935, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | GONZALEZ, MYRIAM C | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 12555 Orange Dr, DAVIE, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 12555 Orange Dr, DAVIE, FL 33330 | - |
LC AMENDMENT | 2011-12-07 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2005-08-29 | EAGLE ONE MORTGAGE FW INVESTMENT, LLC | - |
AMENDMENT | 2004-07-28 | - | - |
AMENDMENT | 2003-06-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000614058 | TERMINATED | 1000000435396 | BROWARD | 2013-03-18 | 2023-03-27 | $ 326.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-09-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State