Search icon

EAGLE EYE INSPECTION SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: EAGLE EYE INSPECTION SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE EYE INSPECTION SERVICES "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: 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: 11 Aug 2014 (11 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L14000125366
FEI/EIN Number 47-1559152

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

Address: 56 Freneau Lane N, PALM COAST, FL, 32137, US
Mail Address: 56 Freneau Lane N, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHNERTZ PETER A Authorized Representative 56 Freneau Lane N, PALM COAST, FL, 32137
LEHNERTZ COREY TSr. Auth 14 FERGUSON CT, PALM COAST, FL, 32137
LEHNERTZ PETER A Agent 56 Freneau Lane N, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 56 Freneau Lane N, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 56 Freneau Lane N, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-01-13 56 Freneau Lane N, PALM COAST, FL 32137 -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 LEHNERTZ, PETER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-11-28
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-02-16
Florida Limited Liability 2014-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State