Search icon

EAGLE FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: EAGLE FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE FINANCIAL 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: 03 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000016696
FEI/EIN Number 474733137

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

Address: 2741 Ocean Club Boulevard, suite 105, Hollywood, FL, 33019, US
Mail Address: 2741 Ocean Club Boulevard, Suite 105, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVY DAVID Managing Member 2741 OCEAN CLUB BOULVARD SUITE 105, HOLLYWOOD, FL, 33019
IVY DAVID Agent 2741 Ocean Club Boulevard, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 2741 Ocean Club Boulevard, suite 105, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-04-24 2741 Ocean Club Boulevard, suite 105, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 2741 Ocean Club Boulevard, Suite 105, Hollywood, FL 33019 -
LC STMNT OF RA/RO CHG 2015-09-24 - -
LC AMENDMENT AND NAME CHANGE 2014-10-03 EAGLE FINANCIAL LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-01
LC Amendment 2016-08-29
ANNUAL REPORT 2016-04-24
CORLCRACHG 2015-09-24
ANNUAL REPORT 2015-04-24
LC Amendment and Name Change 2014-10-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State