Search icon

EAGLES NEST AT INDRIO, LLC - Florida Company Profile

Company Details

Entity Name: EAGLES NEST AT INDRIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLES NEST AT INDRIO, 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000028242
FEI/EIN Number 450609588

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

Address: 1816 WILDCAT COVE DRIE, FT. PIERCE, FL, 34349, US
Mail Address: 1816 WILDCAT COVE DRIE, FT. PIERCE, FL, 34349, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFEN GARY Managing Member 1816 WILDCAT COVE DRIVE, FT. PIERCE, FL, 34349
SOFEN GARY Agent 1816 WILDCAT COVE DRIVE, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026448 THE UNIQUE ANTIQUE SHOP ACTIVE 2011-03-14 2026-12-31 - 1816 WILDCAT COVE DRIVE, FT. PIERCE, FL, 34349

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-25 SOFEN, GARY -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 1816 WILDCAT COVE DRIVE, FORT PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State