Entity Name: | EAGLES LANDING PC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Apr 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Sep 2012 (12 years ago) |
Document Number: | L12000055759 |
FEI/EIN Number | 46-0773003 |
Mail Address: | 4910 N Monroe Street, TALLAHASSEE, FL, 32303, US |
Address: | 2870 HARRISON AVENUE, PANAMA CITY, FL, 32405 |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300N5CG1QEGQFHK35 | L12000055759 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O THAMES, WILLIAM GJR, 4910 N Monroe Street, TALLAHASSEE, US-FL, US, 32303 |
Headquarters | 4910 N Monroe Street, Tallahassee, US-FL, US, 32303 |
Registration details
Registration Date | 2019-08-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-08-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000055759 |
Name | Role | Address |
---|---|---|
THAMES WILLIAM G | Agent | 4910 N Monroe Street, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
THAMES WILLIAM G | Manager | 4910 N Monroe Street, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 4910 N Monroe Street, TALLAHASSEE, FL 32303 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 2870 HARRISON AVENUE, PANAMA CITY, FL 32405 | No data |
MERGER | 2012-09-12 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000125281 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State