Search icon

EAGLE VALLEY LLC - Florida Company Profile

Company Details

Entity Name: EAGLE VALLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE VALLEY 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: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2024 (3 months ago)
Document Number: L05000033091
FEI/EIN Number 202629499

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

Address: 980 N Federal Hwy, BOCA RATON,, FL, 33432, US
Mail Address: 980 N Federal Hwy, BOCA RATON,, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michelin Paul MR Manager 698 NW 15th CT, BOCA RATON,, FL, 33486
Michelin Jay Mr Auth 980 N Federal Hwy, BOCA RATON,, FL, 33432
Michelin Jay Mr Agent 980 N Federal Hwy, BOCA RATON,, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-07 980 N Federal Hwy, #110, BOCA RATON,, FL 33432 -
REINSTATEMENT 2024-12-07 - -
REGISTERED AGENT NAME CHANGED 2024-12-07 Michelin, Jay, Mr -
CHANGE OF PRINCIPAL ADDRESS 2024-12-07 980 N Federal Hwy, #110, BOCA RATON,, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-12-07 980 N Federal Hwy, #110, BOCA RATON,, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
REINSTATEMENT 2024-12-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State