Search icon

ON WINGS OF EAGLES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ON WINGS OF EAGLES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON WINGS OF EAGLES HOLDINGS, 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000131183
FEI/EIN Number 47-3815235

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

Address: 11246 Mainsail Ct., Wellington, FL, 33449, US
Mail Address: 11246 Mainsail Ct., Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER LINCOLN E Manager 11246 Mainsail Ct., Wellington, FL, 33449
Baker STACEY F Manager 11246 Mainsail Ct., Wellington, FL, 33449
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 11246 Mainsail Ct., Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2021-09-13 11246 Mainsail Ct., Wellington, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
LC NAME CHANGE 2020-07-21 ON WINGS OF EAGLES HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2018-01-23 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-09-13
LC Name Change 2020-07-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State