Search icon

EAGLE FAMILY CARPENTRY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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