Search icon

EAGLE CONSULTING FIRM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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