Search icon

EAGLES WORLD REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EAGLES WORLD REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLES WORLD REAL ESTATE 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: 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: 14 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L14000026303
FEI/EIN Number 46-5190034

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

Address: 12412 SAN JOSE BOULEVARD, 102, JACKSONVILLE, FL, 32223
Mail Address: 125 Spring Park Avenue, Ponte Vedra, FL, 32081, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSHNJA ORGEST Manager 125 Spring Park Avenue, Ponte Vedra, FL, 32081
KELLEZI LORANCA Manager 12412 SAN JOSE BLVD - STE. 102, JACKSONVILLE, FL, 32223
KELLEZI LORANCA Agent 12412 SAN JOSE BLVD - STE. 102, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 KELLEZI, LORANCA -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 12412 SAN JOSE BLVD - STE. 102, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2015-01-07 12412 SAN JOSE BOULEVARD, 102, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
LC Amendment 2019-11-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State