Search icon

EAGLE STREET PROPERTY OWNERS, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE STREET PROPERTY OWNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE STREET PROPERTY OWNERS, 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: 21 Oct 2003 (22 years ago)
Document Number: L03000040288
FEI/EIN Number 200440174

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

Address: 2627 Belfort Rd, JACKSONVILLE, FL, 32216, US
Mail Address: 2627 Belfort Rd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPPEL DAVID Managing Member 2710 EAGLE STREET, JACKSONVILLE, FL, 32216
Gunter Titus Managing Member 2627 Belfort Road, Jacksonville, FL, 32216
Rosa Avelino Managing Member 2639 Eagle Street, Jacksonville, FL, 32216
STEVENSON GAYLE O Managing Member 2709 EAGLE STREET, JACKSONVILLE, FL, 32216
Guzman Maria Managing Member 2639 Eagle Street, Jacksonville, FL, 32216
Gunter Lisa Managing Member 2627 Belfort Rd, JACKSONVILLE, FL, 32216
Gunter Titus D Agent 2627 Belfort Rd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 2627 Belfort Rd, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-03-29 2627 Belfort Rd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2018-03-29 Gunter, Titus D -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 2627 Belfort Rd, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State