Search icon

FLORIDA EAGLE INVESTMENTS, LLC

Company Details

Entity Name: FLORIDA EAGLE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2005 (20 years ago)
Document Number: L05000022610
FEI/EIN Number 202915321
Address: 8323 Arcola Ave, Hudson, FL, 34667, US
Mail Address: 4142 Mariner Blvd., Suite 603, Spring Hill, FL, 34609, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MAXWELL DENNIS W Agent 8323 ARCOLA AVE, HUDSON, FL, 34667

Managing Member

Name Role Address
MAXWELL DENNIS W Managing Member 8323 Arcola Ave, Hudson, FL, 34667
Maxwell Vilma Managing Member 8323 Arcola Ave, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-28 8323 Arcola Ave, Hudson, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-09 8323 Arcola Ave, Hudson, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 8323 ARCOLA AVE, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2006-02-21 MAXWELL, DENNIS WMGRM No data

Court Cases

Title Case Number Docket Date Status
COLLEEN S. BEAUPRE VS FLORIDA EAGLE INVESTMENTS, LLC 2D2022-1624 2022-05-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22-CC-1188

Parties

Name COLLEEN S. BEAUPRE
Role Appellant
Status Active
Name FLORIDA EAGLE INVESTMENTS, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, ATKINSON, and SMITH
Docket Date 2022-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court’sMay 20, 2022, order to show cause.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLEEN S. BEAUPRE
Docket Date 2022-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PASCO CLERK
Docket Date 2022-05-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-05-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State