Search icon

DOUBLE EAGLE ENTERPRISES, LLC - Florida Company Profile

Company Details

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

DOUBLE EAGLE ENTERPRISES, 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000074412
FEI/EIN Number 205900464

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

Address: 206 BRIDGE STREET, CHARLEVOIX, MI, 49720
Mail Address: 206 BRIDGE STREET, CHARLEVOIX, MI, 49720
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARLT ERIC Managing Member 7896 EASTLAKE DRIVE, SUITE 21-D, BOCA RATON, FL, 33433
ANDRE JOHNSON Chief Financial Officer 3281 N. DECATUR BLVD SUITE 210, LAS VEGAS, NV, 89130
ARLT LIA Agent 7896 EASTLAKE DRIVE, SUITE 21-D, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093795 SWIFTDIALER EXPIRED 2010-10-13 2015-12-31 - 7896 EASTLAKE DR UNIT 21D, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-01 206 BRIDGE STREET, CHARLEVOIX, MI 49720 -
CHANGE OF MAILING ADDRESS 2011-12-01 206 BRIDGE STREET, CHARLEVOIX, MI 49720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-12-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-15
Florida Limited Liability 2006-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State