Entity Name: | EAGLE EYE HOME INSPECTION "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE EYE HOME INSPECTION "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: |
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: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 04 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2019 (6 years ago) |
Document Number: | L04000047464 |
FEI/EIN Number |
050618628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3108 Santa Barbara Blvd, CAPE CORAL, FL, 33914, US |
Mail Address: | 3108 Santa Barbara Blvd, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORCHICK LOUIS | President | 215 SW 40th St, CAPE CORAL, FL, 33914 |
Korchick Nicholas J | Secretary | 1715 NW 17th Pl, Cape Coral, FL, 33993 |
KORCHICK LOUIS | Agent | 3108 Santa Barbara Blvd, CAPE CORAL, FL, 33914 |
Goduto Gina M | Vice President | 215 SW 40th St, Cape Coral, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-04 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | KORCHICK, LOUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 3108 Santa Barbara Blvd, Suite 105-315, CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 3108 Santa Barbara Blvd, Suite 105-315, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 3108 Santa Barbara Blvd, Suite 105-315, CAPE CORAL, FL 33914 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000217093 | ACTIVE | 1000000922018 | LEE | 2022-05-02 | 2032-05-04 | $ 761.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-04 |
AMENDED ANNUAL REPORT | 2018-12-11 |
AMENDED ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-09-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State