Search icon

EAGLE1 PRESSURE CLEANING LLC - Florida Company Profile

Company Details

Entity Name: EAGLE1 PRESSURE CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE1 PRESSURE CLEANING 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: 18 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L14000044904
FEI/EIN Number 46-5156409

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

Address: 187 SUNFLOWER CIRCLE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 187 SUNFLOWER CIRCLE, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ALVARADO CHRISTIAN Manager 187 SUNFLOWER CIRCLE, ROYAL PALM BEACH, FL, 33411
LEWIS ALVARADO CHRISTIAN Agent 187 Sunflower Circle, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035293 EAGLE1 PRESSURE CLEANING AND PAINTING LLC EXPIRED 2014-04-09 2019-12-31 - 187 SUNFLOWER CIRCLE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 LEWIS ALVARADO, CHRISTIAN -
REINSTATEMENT 2016-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 187 Sunflower Circle, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-08
LC Amendment 2019-05-01
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State