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. |
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 |
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 | - |
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 | - | - |
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