Entity Name: | EAGLE LAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE LAKE, 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: | 13 Feb 2006 (19 years ago) |
Document Number: | L06000015899 |
FEI/EIN Number |
113772934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 Mary Street, Suite 306, Miami, FL, 33133, US |
Mail Address: | 3250 Mary Street, Suite 306, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHEAST RESIDENTIAL RECOVERY FUND XXVII, | Manager | 3250 Mary Street, Miami, FL, 33133 |
LIS IAN JESQ. | Agent | c/o Tripp Scott PA, Ft. Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000036499 | EAGLE LAKE APARTMENTS | ACTIVE | 2021-03-16 | 2026-12-31 | - | 5393 SHORELINE CIRCLE, SANFORD, FL, 32771 |
G16000125066 | THE BUNGALOWS OF PORT ORANGE | ACTIVE | 2016-11-18 | 2026-12-31 | - | 3250 MARY STREET, SUITE 306, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 3250 Mary Street, Suite 306, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 3250 Mary Street, Suite 306, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | LIS, IAN J, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | c/o Tripp Scott PA, 110 SE 6th Street, 15th Floor, Ft. Lauderdale, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State