Search icon

EAGLEMARK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EAGLEMARK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLEMARK GROUP, 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: 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: 13 Dec 2010 (14 years ago)
Document Number: L10000127723
FEI/EIN Number 274237241

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

Address: 11 Sugarberry Rd, Pensacola, FL, 32514, US
Mail Address: 401 Golden Rod Ct, Griffin., FL, 30023, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLY SOL Managing Member 11 Sugarberry Rd, Pensacola, FL, 32514
GULLY LESLIE Managing Member 401 Golden Rod Ct, Griffin., FL, 30023
GULLY SOL Agent 11 Sugarberry Rd, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 11 Sugarberry Rd, Pensacola, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 11 Sugarberry Rd, Pensacola, FL 32514 -
CHANGE OF MAILING ADDRESS 2022-01-25 11 Sugarberry Rd, Pensacola, FL 32514 -
REGISTERED AGENT NAME CHANGED 2017-01-26 GULLY, SOL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000628858 LAPSED 1000000619703 PINELLAS 2014-04-23 2024-05-09 $ 328.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State