Entity Name: | EAGLE I FENCE & GATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE I FENCE & GATES, 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: | 17 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2014 (10 years ago) |
Document Number: | L10000119369 |
FEI/EIN Number |
273999209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1861 Orange Blossom Dr, Deland, FL, 32720, US |
Mail Address: | 1861 Orange Blossom Dr, Deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUAY RANDY F | Managing Member | 1861 Orange Blossom Dr, Deland, FL, 32720 |
GUAY COLLEEN | Managing Member | 1861 Orange Blossom Dr, Deland, FL, 32720 |
GUAY RANDY | Agent | 1861 Orange Blossom Dr, Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 1861 Orange Blossom Dr, Deland, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 1861 Orange Blossom Dr, Deland, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 1861 Orange Blossom Dr, Deland, FL 32720 | - |
REINSTATEMENT | 2014-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-12-26 | - | - |
REINSTATEMENT | 2011-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State