Entity Name: | P EAGLE PROTECTION LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P EAGLE PROTECTION 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: |
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: | 02 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | L13000064323 |
FEI/EIN Number |
46-3492759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311, US |
Mail Address: | 601 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean Ruben | Authorized Representative | 601 W OAKLAND PARK BLVD, Oakland Park, FL, 33311 |
Jean Ruben | Agent | 601 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-06-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 601 W. OAKLAND PARK BLVD., Suite E-17, OAKLAND PARK, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 601 W. OAKLAND PARK BLVD., Suite E-17, OAKLAND PARK, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 601 W. OAKLAND PARK BLVD., Suite E-17, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | Jean, Ruben | - |
LC AMENDMENT | 2014-07-07 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-11-21 | P EGGLE PROTECTION LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-11 |
REINSTATEMENT | 2019-12-13 |
LC Amendment | 2018-06-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State