Search icon

EAGLE PRIME CAPITAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EAGLE PRIME CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE PRIME CAPITAL 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: 05 Jan 2016 (9 years ago)
Document Number: L16000002911
FEI/EIN Number 810974426

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

Address: 205 WORTH AVE., PALM BEACH, FL, 33480, US
Mail Address: PO BOX 528, WEIRSDALE, FL, 32195, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EAGLE PRIME CAPITAL LLC, MISSISSIPPI 1203651 MISSISSIPPI

Key Officers & Management

Name Role Address
HINKSON GREGORY N Manager PO BOX 528, WEIRSDALE, FL, 32195
HINKSON GREGORY N Agent 205 Worth Ave #119, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 205 Worth Ave #119, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 205 WORTH AVE., PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2016-04-06 205 WORTH AVE., PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-30
Florida Limited Liability 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7933828309 2021-01-28 0455 PPS 205 Worth Ave # 119, Palm Beach, FL, 33480-4606
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11252
Loan Approval Amount (current) 11252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4606
Project Congressional District FL-22
Number of Employees 1
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11315.81
Forgiveness Paid Date 2021-09-01
6163598005 2020-06-29 0455 PPP 205 Worth Ave # 119, Palm Beach, FL, 33480-4600
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Palm Beach, PALM BEACH, FL, 33480-4600
Project Congressional District FL-22
Number of Employees 2
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11333.79
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State