Search icon

P EAGLE PROTECTION LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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