Search icon

AMERICAN EAGLE POWER, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN EAGLE POWER, 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: 24 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: L11000097588
FEI/EIN Number 453086377

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

Address: 9370 SW 8TH ST, BOCA RATON, FL, 33428, US
Mail Address: PO BOX 970081, COCUNUT CREEK, FL, 33097, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECARVALHO C L Managing Member PO BOX 970081, COCUNUT CREEK, FL, 33097
DECARVALHO W L Managing Member PO BOX 970081, COCUNUT CREEK, FL, 33097
EAGLE TAX REPRESENTATION, CORP Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 9370 SW 8TH ST, 207, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2017-05-01 EAGLE TAX REPRESENTATION, CORP -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5493 WILES ROAD, SUITE 105, COCONUT CREEK, FL 33428 -
CHANGE OF MAILING ADDRESS 2013-04-30 9370 SW 8TH ST, 207, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State