Search icon

EAGLE STORAGE, LLC. - Florida Company Profile

Company Details

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

EAGLE STORAGE, 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000096154
FEI/EIN Number 261108573

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

Address: 115 STATE ROAD 60 W, LAKE WHALES, FL, 33853
Mail Address: 9020 RANCHO DEL RIO, 100, NEW PORT RICHEY, FL, 34655
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS MARRILL Managing Member 20 PINE STREET, WINDERMERE, FL, 34786
PEREZ MIGUEL Managing Member C/O JAMES L CLARK, PA, 9020 RANCHO DEL RIO, NEW PORT RICHEY, FL, 34655
PEREZ MIGUEL Agent 9020 RANCHO DEL RIO DRIVE #100, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 115 STATE ROAD 60 W, LAKE WHALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2011-04-30 115 STATE ROAD 60 W, LAKE WHALES, FL 33853 -
LC AMENDMENT 2011-03-10 - -
REGISTERED AGENT NAME CHANGED 2011-03-10 PEREZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 9020 RANCHO DEL RIO DRIVE #100, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000153008 ACTIVE 1000000446895 POLK 2012-12-28 2033-01-16 $ 429.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000536808 LAPSED 53-2010-CA-006421-0000-WH 10TH JUD. CIR., POLK CTY., FL 2012-07-23 2017-08-03 $793,595.11 FIFTH THIRD BANK, 200 E. ROBINSON STREET, SUITE 1000, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2011-04-30
LC Amendment 2011-03-10
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State