Search icon

EAGLE VIEW PROPERTIES OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE VIEW PROPERTIES OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE VIEW PROPERTIES OF NORTH FLORIDA, 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: 21 Nov 2012 (12 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L12000146655
FEI/EIN Number 81-1466222

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

Address: 11860 Mandarin Road, JACKSONVILLE, FL, 32223, US
Mail Address: 11860 Mandarin Road, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTLEY JOSEPH E Managing Member 11860 Mandarin Road, JACKSONVILLE, FL, 32223
HUNTLEY EVELYN S Authorized Member 11860 Mandarin Road, JACKSONVILLE, FL, 32223
HUNTLEY JOSEPH E Agent 11860 Mandarin Road, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 - -
LC AMENDMENT AND NAME CHANGE 2015-10-28 EAGLE VIEW PROPERTIES OF NORTH FLORIDA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 11860 Mandarin Road, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2014-02-28 11860 Mandarin Road, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 11860 Mandarin Road, JACKSONVILLE, FL 32223 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-27
LC Amendment and Name Change 2015-10-28
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State