Entity Name: | EAGLE FAMILY CARPENTRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE FAMILY CARPENTRY 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: |
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: | 26 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (6 years ago) |
Document Number: | L15000183784 |
FEI/EIN Number |
81-1071909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Pfitzer Court, Defuniak Springs, FL, 32433, US |
Mail Address: | 114 Pfitzer Court, Defuniak Springs, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR YADIEL | Authorized Member | 114 Pfitzer Court, Defuniak Springs, FL, 32433 |
TORRES ESMERALDA | Manager | 114 Pfitzer Court, Defuniak Springs, FL, 32433 |
AGUILAR YADIEL | Agent | 114 Pfitzer Court, Defuniak Springs, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 114 Pfitzer Court, Defuniak Springs, FL 32433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 114 Pfitzer Court, Defuniak Springs, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 114 Pfitzer Court, Defuniak Springs, FL 32433 | - |
REINSTATEMENT | 2018-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | AGUILAR, YADIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-08-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-12-17 | EAGLE FAMILY CARPENTRY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-10-23 |
LC Amendment | 2017-08-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State