Entity Name: | EAGLE EYE ASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2023 (2 years ago) |
Document Number: | L14000045920 |
FEI/EIN Number | 46-5231869 |
Address: | 402 s bayview blvd, Oldsmar, FL, 34677, US |
Mail Address: | 402 S Bayview BLVD, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Durante Christopher A | Agent | 402 S Bayview BLVD, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
Durante Christopher A | Chief Executive Officer | 402 S Bayview BLVD, Oldsmar, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 402 s bayview blvd, Oldsmar, FL 34677 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 402 S Bayview BLVD, Oldsmar, FL 34677 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Durante, Christopher Anthony | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 402 s bayview blvd, Oldsmar, FL 34677 | No data |
REINSTATEMENT | 2023-03-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-06-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-01-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-09-26 |
AMENDED ANNUAL REPORT | 2023-08-02 |
REINSTATEMENT | 2023-03-25 |
REINSTATEMENT | 2018-06-14 |
REINSTATEMENT | 2016-01-29 |
Florida Limited Liability | 2014-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State