Search icon

EAGLE PARKING FL, LLC - Florida Company Profile

Company Details

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

EAGLE PARKING FL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L08000096940
FEI/EIN Number 20-2470097

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

Address: 3400 Peachtree Rd., NE, ATLANTA, GA, 30326, US
Mail Address: 3400 Peachtree Rd., NE, ATLANTA, GA, 30326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUMPER JARED Managing Member 3400 Peachtree Rd., NE, ATLANTA, GA, 30326
MAKRIDES CHRISTO Chief Financial Officer 3400 Peachtree Rd., NE, ATLANTA, GA, 30326
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 3400 Peachtree Rd., NE, Suite 800, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2017-03-09 3400 Peachtree Rd., NE, Suite 800, ATLANTA, GA 30326 -
REINSTATEMENT 2017-03-09 - -
REGISTERED AGENT NAME CHANGED 2017-03-09 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 1200 South Pine Island Road, Plantation, FL 33324 -
PENDING REINSTATEMENT 2011-12-01 - -
REINSTATEMENT 2011-11-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-03-09
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-25

Date of last update: 01 May 2025

Sources: Florida Department of State