Search icon

EAGLE 1 LLC - Florida Company Profile

Company Details

Entity Name: EAGLE 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE 1 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 23 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L09000071919
FEI/EIN Number 270853774

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

Address: 7815 Monarch Garden Cir, Apollo Beach, FL, 33572, US
Mail Address: 7815 Monarch Garden Cir, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARNELL TIMOTHY W Manager 7815 Monarch Garden Cir, Apollo Beach, FL, 33572
Parnell Vanessa Auth 7815 Monarch Garden Cir, Apollo Beach, FL, 33572
PARNELL TIMOTHY W Agent 7815 Monarch Garden Cir, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 7815 Monarch Garden Cir, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2020-05-29 7815 Monarch Garden Cir, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-05-29 PARNELL, TIMOTHY W. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 7815 Monarch Garden Cir, Apollo Beach, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State