Search icon

AMERICAN EAGLE SHIRTS AND MORE LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE SHIRTS AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN EAGLE SHIRTS AND MORE 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: 09 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L11000091545
FEI/EIN Number 453479103

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

Address: 3300 N PACE BLVD SUIT 3, Pensacola, FL, 32505, US
Mail Address: 3300 N PACE BLVD SUIT 3, Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamed ibrahim Oibrahim Manager 1057 black walnut tri, pensacola, FL, 32514
hamed ibrahim o Agent 1057 black walnut tri, pensacola, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005875 AMERICAN EAGLE WHOLESALE ACTIVE 2022-01-17 2027-12-31 - 3300 N PACE BLVD, STE 2, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 3300 N PACE BLVD SUIT 3, Pensacola, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 3300 N PACE BLVD SUIT 3, Pensacola, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1057 black walnut tri, pensacola, FL 32514 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 hamed, ibrahim o -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-01-04
REINSTATEMENT 2019-12-10
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2016-03-05
REINSTATEMENT 2015-03-20
ANNUAL REPORT 2012-04-06
Florida Limited Liability 2011-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State