Search icon

EAGLES NEST ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: EAGLES NEST ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLES NEST ENTERPRISES 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: 19 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000129728
FEI/EIN Number 23-8016593

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

Address: 13611 S Dixie Hwy Suite 440, MIAMI, 33176, UN
Mail Address: 13611 S Dixie Hwy Suite 440, MIAMI, 33176, UN
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Antonio Manager 13611 S Dixie Hwy 440, MIAMI, 33176
Garcia Antonio Agent 13611 S Dixie Hwy #440, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113284 RITA'S BISTRO & BAKERY EXPIRED 2014-11-10 2019-12-31 - 201 PARK BLVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 13611 S Dixie Hwy #440, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-04-06 13611 S Dixie Hwy Suite 440, MIAMI 33176 UN -
REGISTERED AGENT NAME CHANGED 2017-04-06 Garcia, Antonio -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 13611 S Dixie Hwy Suite 440, MIAMI 33176 UN -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-23
Florida Limited Liability 2014-08-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State