Entity Name: | FLYING EAGLE RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLYING EAGLE RESOURCES, 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: |
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: | 16 Apr 2009 (16 years ago) |
Date of dissolution: | 03 Nov 2022 (2 years ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | L09000037021 |
FEI/EIN Number |
80-0441872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2ND AVE, MIAMI, FL, 33131, US |
Mail Address: | 150 SE 2ND AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNING URSULA | President | 150 SE 2ND AVE, MIAMI, FL, 33131 |
HENNING URSULA | Treasurer | 150 SE 2ND AVE, MIAMI, FL, 33131 |
Constante Juan P | Secretary | 150 SE 2ND AVE, MIAMI, FL, 33131 |
THE INTERNATIONAL ACCOUNTING GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 150 SE 2ND AVE, SUITE 304, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 150 SE 2ND AVE, SUITE 304, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 150 SE 2ND AVE, SUITE 304, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | International Accounting Group | - |
LC STMNT OF RA/RO CHG | 2017-11-13 | - | - |
Name | Date |
---|---|
CORLCVLDSI | 2022-11-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2018-04-30 |
CORLCRACHG | 2017-11-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State