Search icon

EAGLES TRACE LLC - Florida Company Profile

Company Details

Entity Name: EAGLES TRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLES TRACE 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: 06 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L12000114072
FEI/EIN Number 46-0918584

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

Address: 3958 Baymeadows Rd, JACKSONVILLE, FL, 32217, US
Mail Address: PO Box 23602, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNY CHARLES HIV Manager PO Box 23602, JACKSONVILLE, FL, 32241
Denny Joseph G Manager PO Box 23602, JACKSONVILLE, FL, 32241
DENNY CHARLES HIV Agent 3958 Baymeadows Rd, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-01-16 EAGLES TRACE LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 3958 Baymeadows Rd, 1501, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2017-04-20 3958 Baymeadows Rd, 1501, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 3958 Baymeadows Rd, 1501, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2013-04-26 DENNY, CHARLES H., IV -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
LC Name Change 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State