Search icon

EAGLE FALLS, LLC - Florida Company Profile

Company Details

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

EAGLE FALLS, 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L14000160778
FEI/EIN Number 47-2083883

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

Address: 940 Centre Circle, Suite 3014, Altamonte Springs, FL, 32714, US
Mail Address: 200 S Wilcox Street, Suite 314, Castle Rock, CO, 80104, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEMAN SCOTT B Manager PO Box 128, Spencer, TN, 38585
Picerno Jill N Manager 200 S Wilcox Street, Castle Rock, CO, 80104
HHCBR - Horne, Holmes, Crenshaw, Blake & R Agent 940 Centre Circle, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF MAILING ADDRESS 2022-01-27 940 Centre Circle, Suite 3014, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 940 Centre Circle, Suite 3014, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 940 Centre Circle, Suite 3014, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2020-06-29 HHCBR - Horne, Holmes, Crenshaw, Blake & Rathbun, LLP -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-05
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-07-30
REINSTATEMENT 2015-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State