Search icon

EAGLE EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE EXPRESS, 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: 28 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: L14000015272
FEI/EIN Number 36-4782815

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

Address: 6353 ADRIANA AVE, ORLANDO, FL, 32819, US
Mail Address: 6353 ADRIANA AVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORIM ARAUJO LUIZ H Auth 6353 ADRIANA AVE, ORLANDO, FL, 32819
DOS SANTOS ANDRADES FATIMA Auth 6353 ADRIANA AVE, ORLANDO, FL, 32819
AMORIM ARAUJO LUIZ HENRIQUE Agent 6353 ADRIANA AVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-13 6353 ADRIANA AVE, APT. 2431, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 6353 ADRIANA AVE, APT. 2431, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 6353 ADRIANA AVE, APT. 2431, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-01-17 AMORIM ARAUJO, LUIZ HENRIQUE -
LC AMENDMENT 2015-10-16 - -
LC DISSOCIATION MEM 2015-05-12 - -
LC AMENDMENT 2015-02-02 - -
LC AMENDMENT 2014-11-10 - -
LC NAME CHANGE 2014-05-19 EAGLE EXPRESS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State