Entity Name: | EAGLE EQUITY HOLDINGS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE EQUITY HOLDINGS GROUP, 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. |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 31 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2024 (a year ago) |
Document Number: | L13000013881 |
FEI/EIN Number |
461875239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1116 Marine Way West, NorthPalm Beach, FL, 33408, US |
Mail Address: | 1116 Marine Way West, NorthPalm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNeal Clyde | Manager | 1116 Marine Way West, NorthPalm Beach, FL, 33408 |
McNeal Diane | Manager | 1116 Marine Way West, NorthPalm Beach, FL, 33408 |
McNeal Clyde O | Agent | 1116 Marine Way West, NorthPalm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 1116 Marine Way West, C1L, NorthPalm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 1116 Marine Way West, C1L, NorthPalm Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 1116 Marine Way West, C1L, NorthPalm Beach, FL 33408 | - |
LC AMENDMENT | 2015-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | McNeal, Clyde Otis | - |
LC AMENDMENT | 2013-04-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-31 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-31 |
LC Amendment | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State