Search icon

558 EAGLE LAKE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 558 EAGLE LAKE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

558 EAGLE LAKE PARTNERS, 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: 27 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: L14000085042
FEI/EIN Number 46-5751762

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

Address: 558 5TH ST., EAGLE LAKE, FL, 33839
Mail Address: 3225 Junction Bay, Converse, TX, 78109, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAND MARYLEEN R President 3225 Junction Bay, Converse, TX, 78109
CHAND MARYLEEN R Agent 2217 Ardon Ave, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072786 SAIBA,LLC EXPIRED 2015-07-13 2020-12-31 - 2406 BANCROFT BLVD, ORLANDO, FL, 32833
G14000058738 GRAB & GO FOOD MART EXPIRED 2014-06-12 2019-12-31 - 2406 BANCROFT BLVD., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 558 5TH ST., EAGLE LAKE, FL 33839 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 558 5TH ST., EAGLE LAKE, FL 33839 -
CHANGE OF MAILING ADDRESS 2024-02-06 558 5TH ST., EAGLE LAKE, FL 33839 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2217 Ardon Ave, ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 2022-04-25 CHAND, MARYLEEN REENA -
LC AMENDMENT 2015-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State