Entity Name: | EAGLE SUMMIT CHARLOTTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE SUMMIT CHARLOTTE, 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: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Aug 2020 (5 years ago) |
Document Number: | L10000123790 |
FEI/EIN Number |
451860043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4446-1A HENDRICKS AVENUE, PMB #377, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4446-1A HENDRICKS AVENUE, PMB #377, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEGHO CAROLINA | Manager | 4446-1A HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
BLACKBURN & COMPANY, L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 4446-1A HENDRICKS AVENUE, PMB #377, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 4446-1A HENDRICKS AVENUE, PMB #377, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-14 | 5150 BELFORT RD. BLDG. 500, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-14 | BLACKBURN & COMPANY, L.C. | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-06-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State