Search icon

STREET EAGLE OF NORTH FLORIDA, LLC

Company Details

Entity Name: STREET EAGLE OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000087888
FEI/EIN Number APPLIED FOR
Address: 108 SEYCHELLES CT, ST. AUGUSTINE, FL, 32080
Mail Address: 108 SEYCHELLES CT, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CATARINEAU JOE A Agent 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Managing Member

Name Role
REAR ECHELON, INC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT AND NAME CHANGE 2008-12-01 STREET EAGLE OF NORTH FLORIDA, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000738408 ACTIVE 1000000178720 ST JOHNS 2010-06-28 2030-07-07 $ 523.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000363595 ACTIVE 1000000160974 ST JOHNS 2010-02-12 2030-02-24 $ 1,278.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000363603 ACTIVE 1000000160975 ST JOHNS 2010-02-12 2030-02-24 $ 851.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-30
LC Amendment and Name Change 2008-12-01
Florida Limited Liability 2008-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State