Entity Name: | EAGLE ENERGY SERVICES INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE ENERGY SERVICES INTERNATIONAL 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: | 08 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L08000002259 |
FEI/EIN Number |
261694054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 187 SORREL ST., MIDDLEBURG, FL, 32068, US |
Mail Address: | PO BOX 6, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMSLEY ALAN W | Manager | 187 SORREL ST., MIDDLEBURG, FL, 32068 |
GRIMSLEY ALAN W | Agent | 187 SORREL ST., MIDDLEBURG, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000125606 | EAGLE ENERGY SERVICES INTERNATIONAL | EXPIRED | 2011-12-23 | 2016-12-31 | - | PO BOX 6, MIDDLEBURG, FL, 32005-0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-09-19 | EAGLE ENERGY SERVICES INTERNATIONAL LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 187 SORREL ST., MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2013-09-19 | 187 SORREL ST., MIDDLEBURG, FL 32068 | - |
REINSTATEMENT | 2010-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-23 |
LC Amendment and Name Change | 2013-09-19 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-04-09 |
REINSTATEMENT | 2010-11-30 |
ANNUAL REPORT | 2009-04-30 |
Florida Limited Liability | 2008-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State