Search icon

SUN EAGLE REAL ESTATE INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: SUN EAGLE REAL ESTATE INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN EAGLE REAL ESTATE INVESTMENT 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: 14 Feb 2008 (17 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L08000016236
FEI/EIN Number 262033202

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

Address: 15 Navarra Ct, St. Augustine, FL, 32086, US
Mail Address: 15 Navarra Ct., St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pisczek Bernie Manager 15 Navarra Ct., St. Augustine, FL, 32086
PISCZEK JAIME Secretary 10618 SUMMIT SQUARE DRIVE, LEESBURG, FL, 34788
PISCZEK BERNIE M Agent 15 Navarra Ct., St. Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065700076 GREEN TREE PARTNERS EXPIRED 2008-03-05 2013-12-31 - 10628 SUMMIT SQUARE DR, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 15 Navarra Ct, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2020-06-03 15 Navarra Ct, St. Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 15 Navarra Ct., St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2009-04-23 PISCZEK, BERNIE MGR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State