Entity Name: | EAGLE PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE PARK, 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: |
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: | 28 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000122806 |
FEI/EIN Number |
200901475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2895 N. Tivoli Road, Avon Park, FL, 33825, US |
Mail Address: | 2895 N. Tivoli Road, Avon Park, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hensley Pamela | Manager | 2895 N. Tivoli Road, Avon Park, FL, 33825 |
Hensley Pamela | Agent | 2895 N. Tivoli Road, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-11 | 2895 N. Tivoli Road, Avon Park, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-11 | 2895 N. Tivoli Road, Avon Park, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2020-11-11 | 2895 N. Tivoli Road, Avon Park, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-11 | Hensley, Pamela | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State