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. |
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 |
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 |
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 | - |
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