Search icon

DOUBLE EAGLE PARTNERS LLC - Florida Company Profile

Company Details

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

DOUBLE EAGLE PARTNERS 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: 17 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: L06000039307
FEI/EIN Number 432104650

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

Address: 1048 Rustic Mill Dr., SAINT AUGUSTINE, FL, 32092, US
Mail Address: 1048 Rustic Mill Dr, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS ELVIN R Managing Member 1048 Rustic Mill Dr., SAINT AUGUSTINE, FL, 32092
Matthews Lydia E Auth 1048 Rustic Mill Dr., SAINT AUGUSTINE, FL, 32092
Matthews Elvin R Agent 1048 Rustic Mill Dr, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 1048 Rustic Mill Dr., SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-05-25 1048 Rustic Mill Dr., SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 1048 Rustic Mill Dr, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Matthews, Elvin R -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State