Search icon

THE EIGLARSH FAMILY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: THE EIGLARSH FAMILY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EIGLARSH FAMILY TRUST, 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: 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: 07 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000099061
FEI/EIN Number 203590434

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

Address: 1960 SOUTH GLADES DRIVE, #4 (C/O HENRY), N MIAMI BEACH, FL, 33162
Mail Address: 1960 SOUTH GLADES DRIVE, #4 (C/O HENRY), N MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIGLARSH DAVID Managing Member 304 MALLARD RD, WESTON, FL, 33327
EIGLARSH MARK Managing Member 3201 N 38 ST, HOLLYWOOD, FL, 33021
EIGLARSH DOROTHY Managing Member 2579 MAYFAIR LN, WESTON, FL, 33327
EIGLARSH LARRY Managing Member 2579 MAYFAIR LN, WESTON, FL, 33327
JOEL SANDERS C Agent 1301 SHOTGUN ROAD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1301 SHOTGUN ROAD, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-27 1960 SOUTH GLADES DRIVE, #4 (C/O HENRY), N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-07-27 1960 SOUTH GLADES DRIVE, #4 (C/O HENRY), N MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2007-04-13 JOEL, SANDERS CPA -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-27
AC 2011-06-07
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-06
Florida Limited Liability 2005-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State