Search icon

TWIN EAGLE AUTO SALES, LLC

Company Details

Entity Name: TWIN EAGLE AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: L17000128712
FEI/EIN Number 82-1395934
Address: 1220 West State Road 436, Altamonte Springs, FL, 32714, US
Mail Address: 1220 West State Road 436, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
TWIN EAGLE AUTO SALES, LLC Agent

Manager

Name Role Address
Macool Hanna Manager 1220 West State Road 436, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 1220 West State Road 436, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2024-09-04 1220 West State Road 436, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 1220 West State Road 436, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Twin Eagle Auto Sales, LLC No data
LC AMENDMENT 2017-07-27 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN MACOOL D/B/A TWIN EAGLE AUTO SALE, LLC. VS DONNA M. FORD 5D2021-0775 2021-03-29 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-00858

Parties

Name John Macool
Role Appellant
Status Active
Name TWIN EAGLE AUTO SALES, LLC
Role Appellant
Status Active
Name Donna Ford
Role Appellee
Status Active
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/28/21
On Behalf Of John Macool
Docket Date 2021-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ AMENDED

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-07-03
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-12-01
AMENDED ANNUAL REPORT 2023-07-10
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State