Search icon

EAGLE RESTORATION AND CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: EAGLE RESTORATION AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE RESTORATION AND CONSULTING 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: 29 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L16000020718
FEI/EIN Number 81-1376767

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

Address: 10810 BOYETTE RD #1198, RIVERVIEW, FL, 33569, US
Mail Address: 10810 BOYETTE RD #1198, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ERIC Manager 10810 BOYETTE RD #1198, RIVERVIEW, FL, 33569
RUARK JOHN WII Manager 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
WILSON ERIC Agent 10810 BOYETTE RD #1198, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 10810 BOYETTE RD #1198, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2024-04-18 WILSON, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 10810 BOYETTE RD #1198, RIVERVIEW, FL 33569 -
LC AMENDMENT AND NAME CHANGE 2024-04-18 EAGLE RESTORATION AND CONSULTING LLC -
CHANGE OF MAILING ADDRESS 2024-04-18 10810 BOYETTE RD #1198, RIVERVIEW, FL 33569 -
LC NAME CHANGE 2022-10-14 BRIGHTSTAR RESTORATION LLC -
LC NAME CHANGE 2016-03-25 BRIGHTSTAR CONTRACTING SERVICES LLC -

Documents

Name Date
LC Amendment and Name Change 2024-04-18
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-04
LC Name Change 2022-10-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State