Entity Name: | EAGLE GENERAL CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE GENERAL CONSTRUCTION SERVICES, 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: | 18 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2016 (8 years ago) |
Document Number: | L07000095019 |
FEI/EIN Number |
261091891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5736 SW 112 Terrace, Cooper City, FL, 33330, US |
Mail Address: | 5736 SW 112 Terrace, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAN RYAN | Managing Member | 5736 SW 112 Terrace, Cooper City, FL, 33330 |
ROMAN RYAN | Agent | 5736 SW 112 Terrace, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 5736 SW 112 Terrace, Cooper City, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 5736 SW 112 Terrace, Cooper City, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 5736 SW 112 Terrace, Cooper City, FL 33330 | - |
REINSTATEMENT | 2016-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-07 | ROMAN, RYAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-12-07 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State