Search icon

EAGLES PARTNERS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: EAGLES PARTNERS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLES PARTNERS INTERNATIONAL, 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: 18 Mar 2016 (9 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L16000055732
FEI/EIN Number 81-1971842

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

Address: 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAFRA HORTER JENNYFER Authorized Member 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819
RODOLFO MAFRA YEDA MARIA Authorized Member 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819
EXPAT COSNULTING CORP Agent 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-01-24 EXPAT COSNULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-01-24 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
LC AMENDMENT 2019-04-08 - -
LC AMENDMENT 2018-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
LC Amendment 2019-04-08
ANNUAL REPORT 2019-02-01
LC Amendment 2018-10-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State