Search icon

EAGLE MOVING LLC - Florida Company Profile

Company Details

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

EAGLE MOVING 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: 03 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: L14000106439
FEI/EIN Number 47-1260243

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

Mail Address: 4227 Wildstar Circle, WESLEY CHAPEL, FL, 33544, US
Address: 6620 Alico Road, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELAND JACOB CMGR Manager 4227 Wildstar Circle, WESLEY CHAPEL, FL, 33544
Roach Bradley Authorized Representative 4538 Mohican Trail, Valrico, FL, 33594
LOVELAND JACOB C Agent 4227 Wildstar Circle, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 6620 Alico Road, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-07-12 6620 Alico Road, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2023-07-12 LOVELAND, JACOB C -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 4227 Wildstar Circle, WESLEY CHAPEL, FL 33544 -
LC STMNT OF RA/RO CHG 2017-11-16 - -
LC DISSOCIATION MEM 2014-09-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-26
CORLCRACHG 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1293277307 2020-04-28 0455 PPP 1968 Custom Dr, Fort Myers, FL, 33907-2102
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108800
Loan Approval Amount (current) 108800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-2102
Project Congressional District FL-19
Number of Employees 30
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109603.91
Forgiveness Paid Date 2021-01-28
6282918302 2021-01-26 0455 PPS 1968 Custom Dr, Fort Myers, FL, 33907-2102
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119282
Loan Approval Amount (current) 119282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-2102
Project Congressional District FL-19
Number of Employees 33
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120199.81
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State