Entity Name: | EAGLE EYE PARKING SOLUTIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE EYE PARKING SOLUTIONS, 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. |
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: | 03 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000088904 |
FEI/EIN Number |
47-4821021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 N. Federal Highway, Ft Lauderdale, FL, 33004, US |
Mail Address: | 1007 N. Federal Highway, Ft Lauderdale, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matheus Melissa | President | 4429 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
Matheus Melissa | Agent | 4429 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1007 N. Federal Highway, Suite 110, Ft Lauderdale, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1007 N. Federal Highway, Suite 110, Ft Lauderdale, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Matheus, Melissa | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 4429 HOLLYWOOD BOULEVARD, #4613, HOLLYWOOD, FL 33021 | - |
LC AMENDMENT | 2014-11-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-23 |
AMENDED ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State