Search icon

EAGLES COMMERCIAL CLEANING SYSTEMS, L.L.C.

Company Details

Entity Name: EAGLES COMMERCIAL CLEANING SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000007924
FEI/EIN Number 800144136
Address: 5650 BRECKENRIDGE PARK DRIVE, SUITE 101, TAMPA, FL, 33610
Mail Address: 5650 BRECKENRIDGE PARK DRIVE, SUITE 101, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HIRST THEODORE JJr. Agent 5650 BRECKENRIDGE PARK DRIVE, TAMPA, FL, 33610

President

Name Role Address
HIRST THEODORE J President 1612 SALMONBERRY STREET, WESLEY CHAPEL, FL, 33543

Secretary

Name Role Address
HIRST KATHY A Secretary 1612 SALMONBERRY STREET, WESLEY CHAPEL, FL, 33543

Vice President

Name Role Address
HIRST KATHY A Vice President 1612 SALMONBERRY STREET, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014859 MIRIAM GONZALEZ AND DANIEL VALENTIN EXPIRED 2015-02-10 2020-12-31 No data 9122 SANDCROFT CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-18 HIRST, THEODORE J, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 5650 BRECKENRIDGE PARK DRIVE, SUITE 101, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2011-02-16 5650 BRECKENRIDGE PARK DRIVE, SUITE 101, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 5650 BRECKENRIDGE PARK DRIVE, SUITE 101, TAMPA, FL 33610 No data
CONVERSION 2008-01-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000116561. CONVERSION NUMBER 900000071959

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State