Search icon

EAGLE ESTIMATING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE ESTIMATING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE ESTIMATING SERVICES, 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: 11 Dec 2008 (16 years ago)
Date of dissolution: 01 Feb 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: L08000113119
FEI/EIN Number 263850530

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

Address: 1548 Hillview Ln., Tarpon Springs, FL, 34689, US
Mail Address: 1548 Hillview Ln., Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIM DENISE Chief Executive Officer 1548 Hillview Ln., Tarpon Springs, FL, 34689
Beim Ted Chief Operating Officer 1548 Hillview Ln., Tarpon Springs, FL, 34689
BEIM DENISE Y Agent 1548 Hillview Ln., Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CONVERSION 2016-02-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000008780. CONVERSION NUMBER 500000158105
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 1548 Hillview Ln., Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2014-04-26 BEIM, DENISE Y -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 1548 Hillview Ln., Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2014-04-26 1548 Hillview Ln., Tarpon Springs, FL 34689 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-22
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-06-23
Florida Limited Liability 2008-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State