Search icon

EAGLE VENTURE'S, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAGLE VENTURE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (10 years ago)
Document Number: L13000178343
FEI/EIN Number 383922291
Mail Address: 107 Bayside Dr, Niceville, FL, 32578, US
Address: 4702 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
ZIP code: 32563
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLADENHAUFFEN BENJAMIN G Manager 107 Bayside Dr, Niceville, FL, 32578
GALLAGHER KEVIN Member 420 MARTINIQUE COVE, NICEVILLE, FL, 32578
Schladenhauffen Benjamin G Agent 4702 Gulf Breeze Parkway, Gulf Breeze Parkway, FL, 32563

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BENJAMIN SCHLADENHAUFFEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3358168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012367 PATRIOT HOME CARE , LLC ACTIVE 2020-01-27 2025-12-31 - 4702 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
G19000069216 PATRIOT CARE HOMES EXPIRED 2019-06-19 2024-12-31 - 316 TIPPERARY WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 4702 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4702 Gulf Breeze Parkway, Gulf Breeze Parkway, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4702 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-02-17 - -
LC STMNT OF RA/RO CHG 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-20 Schladenhauffen, Benjamin G -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
Reinstatement 2016-02-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State