Entity Name: | EAGLE 6, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE 6, 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: |
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: | 09 Feb 2006 (19 years ago) |
Document Number: | L06000014860 |
FEI/EIN Number |
204313482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2706 REW CIRCLE, OCOEE, FL, 34761 |
Mail Address: | 2706 REW CIRCLE, Suite 100, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAIRES & HAMMOND P,L. | Agent | 283 CRANE ROOST BLVD SUITE 165, ALTAMONTE SPRINGS, FL, 32701 |
MASSON ROBERT L | Secretary | 2706 REW CIRCLE, OCOEE, FL, 34761 |
MASSON ROBERT L | Treasurer | 2706 REW CIRCLE, OCOEE, FL, 34761 |
MASSON DENISE | President | 2706 REW CIRCLE, OCOEE, FL, 34761 |
MASSON DENISE | Secretary | 2706 REW CIRCLE, OCOEE, FL, 34761 |
MASSON DENISE | Treasurer | 2706 REW CIRCLE, OCOEE, FL, 34761 |
MASSON ROBERT L | President | 2706 REW CIRCLE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2706 REW CIRCLE, OCOEE, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | CHAIRES & HAMMOND P,L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 283 CRANE ROOST BLVD SUITE 165, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 2706 REW CIRCLE, OCOEE, FL 34761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State