Search icon

EAGLE PHILLIPS LLC - Florida Company Profile

Company Details

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

EAGLE PHILLIPS 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: 01 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L12000099183
FEI/EIN Number 460885934

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

Address: 17070 Collins Ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 17070 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IKON CAPITAL LLC Manager -
PAYTON HARRY A Agent 2 S. BISCAYNE BLVD, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031554 UPLYFT CAPITAL ACTIVE 2017-03-24 2027-12-31 - 17070 COLLINS AVE, SUITE 250, SUNNY ISLES BEACH, FL, 33160
G17000001572 MERCHANT CASH CLOUD EXPIRED 2017-01-05 2022-12-31 - 5757 NW 151TH ST, MIAMI LAKES, FL, 33014
G15000027569 MERCHANT CASH CLOUD EXPIRED 2015-03-16 2020-12-31 - 100 KINGS POINT DRIVE, APT. 819, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-11-27 EAGLE PHILLIPS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 17070 Collins Ave, Ste 250, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-03-05 17070 Collins Ave, Ste 250, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 2 S. BISCAYNE BLVD, ONE BISCAYNE TOWER, SUITE 1600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-02-14 PAYTON, HARRY A -
REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-05
LC Name Change 2023-11-27
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State