Search icon

EAGLE RESERVE, LLC - Florida Company Profile

Company Details

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

EAGLE RESERVE, 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: 05 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000037845
FEI/EIN Number 46-5197800

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

Address: 3997 Rosewood Way, Orlando, FL, 32808, US
Mail Address: 1225 S. BEACH ST, DAYTONA BEACH, FL, 32114, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOHMAN LOWELL L Manager 1225 S Beach St., Daytona Beach, FL, 32114
LOHMAN TY G Manager 1225 S Beach St, Daytona Beach, FL, 32114
Lohman Property Mgt Co., LLC Agent 1225 S. BEACH ST, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101400 EAGLE RESERVE APARTMENTS EXPIRED 2014-10-06 2019-12-31 - 1225 S. BEACH ST., DAYTONA BEACH, FL, 32114
G14000040971 THE RESERVE AT ROSEMONT APARTMENTS EXPIRED 2014-04-24 2019-12-31 - 1210 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 3997 Rosewood Way, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2016-03-19 Lohman Property Mgt Co., LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 1225 S. BEACH ST, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2015-07-20 3997 Rosewood Way, Orlando, FL 32808 -

Court Cases

Title Case Number Docket Date Status
RONNIE HENRY VS EAGLE RESERVE, LLC 5D2018-2829 2018-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008478-O

Parties

Name RONNIE HENRY
Role Appellant
Status Active
Representations PHILLIP MOELLER
Name EAGLE RESERVE, LLC
Role Appellee
Status Active
Representations Michael R. D'Lugo, Patrick L. Mixson
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of RONNIE HENRY
Docket Date 2018-11-19
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-09-24
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-09-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-09-21
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of EAGLE RESERVE, LLC
Docket Date 2018-09-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL R. D'LUGO 040710
On Behalf Of EAGLE RESERVE, LLC
Docket Date 2018-09-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-09-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PHILLIP MOELLER 113032
On Behalf Of RONNIE HENRY
Docket Date 2018-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAGLE RESERVE, LLC
Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-16
Florida Limited Liability 2014-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State