Entity Name: | EAGLE'S BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE'S BAY, 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: | 06 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L06000067643 |
FEI/EIN Number |
00-0000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 Morris Taylor Rd, PO Box 262, Felda, FL, 33930, US |
Mail Address: | P.O. BOX 262, Felda, FL, 33930, US |
ZIP code: | 33930 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz Nicole | Agent | 951 Morris Taylor Rd, Felda, FL, 33930 |
Cruz NICOLE | Managing Member | P.O. BOX 262, Felda, FL, 33930 |
Cruz Bernardo M | Vice President | PO Box 262, Felda, FL, 33930 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000059684 | BUILD OUT CO. | ACTIVE | 2020-05-29 | 2025-12-31 | - | 21005 SW 184TH AVE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Cruz, Nicole | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-12 | 951 Morris Taylor Rd, PO Box 262, Felda, FL 33930 | - |
REINSTATEMENT | 2017-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 951 Morris Taylor Rd, PO Box 262, Felda, FL 33930 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 951 Morris Taylor Rd, PO Box 262, Felda, FL 33930 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-01-08 | EAGLE'S BAY, LLC | - |
CANCEL ADM DISS/REV | 2008-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State