Search icon

EAGLE TITLE, A LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: EAGLE TITLE, A LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE TITLE, A LIMITED LIABILITY COMPANY 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: 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: 13 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000074290
FEI/EIN Number 201747276

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

Address: 301 N. US HWY. 27, SUITE A, CLERMONT, FL, 34711
Mail Address: 301 N. US HWY. 27, SUITE A, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON SHARON J Manager 3024 CARTER JONES ROAD, GROVELAND, FL, 34736
HENDERSON SHELLY D Managing Member 3024 CARTER JONES ROAD, GROVELAND, FL, 34736
BOWEN PAUL E Managing Member 3036 CARTER JONES ROAD, GROVELAND, FL, 34736
HENDERSON SHARON J Agent 3024 CARTER JONES ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 301 N. US HWY. 27, SUITE A, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2007-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 301 N. US HWY. 27, SUITE A, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-15 - -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000447024 LAPSED 2010-CA-002732-O 5TH CIRCUIT, LAKE CO., FL 2011-04-04 2016-07-29 $27,355.23 OLD REPUBLIC NATIONAL TITLE HOLDING COMPANY, DE CORP, 555 12TH STREET, SUITE 2150, OAKLAND, CA 94607

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2007-02-05
Amendment 2005-12-15
REINSTATEMENT 2005-09-27
Florida Limited Liability 2004-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State