Entity Name: | EAGLE CONSULTING FIRM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE CONSULTING FIRM, 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: | 27 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000077309 |
FEI/EIN Number |
260601926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 Bonaventure Blvd, Ste. 1016, Weston, FL, 33326, US |
Mail Address: | 1555 Bonaventure Blvd, Ste. 1016, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long-Craine Edelano | Member | 15115 Calvano Drive, Cypress, TX, 77429 |
Nina Jennifer | Member | 1555 Bonaventure Blvd Ste. 1016, Davie, FL, 33326 |
World Nation Consulting, LLC | Agent | 1555 Bonaventure Blvd Ste. 1016, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 1555 Bonaventure Blvd Ste. 1016, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 1555 Bonaventure Blvd, Ste. 1016, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 1555 Bonaventure Blvd, Ste. 1016, Weston, FL 33326 | - |
LC AMENDMENT | 2020-10-27 | - | - |
REINSTATEMENT | 2020-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-04 | World Nation Consulting, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-18 |
LC Amendment | 2020-10-27 |
REINSTATEMENT | 2020-10-04 |
REINSTATEMENT | 2015-09-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
LC Amendment | 2012-07-09 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State