Search icon

EAGLET AERIE, LLC - Florida Company Profile

Company Details

Entity Name: EAGLET AERIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLET AERIE, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 01 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L06000014903
FEI/EIN Number 204419528

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

Address: 115 OCEAN View Road, PALM BEACH, FL, 33480, US
Mail Address: C/O ARF Management Services, LLC, 370 LEXINGTON AVENUE, SUITE 1706, NEW YORK, NY, 10017, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nickse Jay S Mr C/O ARF Management Services, LLC, NEW YORK, NY, 10017
ADLER FREDERICK R Agent 115 OCEAN View Road, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-01 - -
CHANGE OF MAILING ADDRESS 2016-01-26 115 OCEAN View Road, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 115 OCEAN View Road, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 115 OCEAN View Road, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2007-01-19 ADLER, FREDERICK RMR. -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State