Search icon

FIRST ECLIPSE LLC

Company Details

Entity Name: FIRST ECLIPSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: L13000105015
FEI/EIN Number 46-3421949
Address: 6901 US Hwy 19 North, Pinellas Park, FL, 33781, US
Mail Address: 6901 US Hwy 19 North, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KEARSLEY PATRICK L Agent 6901 US Hwy 19 North, Pinellas Park, FL, 33781

Auth

Name Role Address
Kearsley Patrick L Auth 1811 Patlin Circle South, Largo, FL, 33770
Lonkey Gregg DII Auth 6272 28th Street North, St Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080482 UNLIMITED VIDEO GAMES ACTIVE 2022-07-06 2027-12-31 No data 6901 US HWY 19 N, PINELLAS PARK, FL, 33781
G13000090300 M & M VIDEO GAMES EXPIRED 2013-09-12 2018-12-31 No data 13355 BELCHER ROAD, C, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 6901 US Hwy 19 North, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2021-02-08 6901 US Hwy 19 North, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 6901 US Hwy 19 North, Pinellas Park, FL 33781 No data
LC AMENDMENT 2013-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-30 KEARSLEY, PATRICK L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549160 TERMINATED 1000000836866 PINELLAS 2019-08-09 2039-08-14 $ 6,064.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000475408 TERMINATED 1000000832899 PINELLAS 2019-07-08 2039-07-10 $ 7,298.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State