Search icon

EAGLE SERVICES OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: EAGLE SERVICES OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE SERVICES OF CENTRAL FLORIDA 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: 04 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2021 (4 years ago)
Document Number: L17000166238
FEI/EIN Number NOT APPLICABLE

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

Address: 2683 palastro way, Ocoee, FL, 34761, US
Mail Address: 2683 palastro way, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&G ACCOUNTING AND BUSINESS SERVICES LLC Agent 2683 PALASTRO WAY, OCOEE, FL, 34761
KEVADIA VILAS R Chief Financial Officer 2683 palastro way, Ocoee, FL, 34761
BHAYANI KANTABEN Member 2683 PALASTRO WAY, OCOEE, FL, 34761
KEVADIA MAHESHBHAI B Auth 2683 palastro way, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114896 JR DETAILING EXPIRED 2017-10-18 2022-12-31 - 11980 REEDY CREEK DRIVE, APT 305, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2683 palastro way, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2024-01-03 2683 palastro way, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2683 PALASTRO WAY, OCOEE, FL 34761 -
LC AMENDMENT 2021-09-01 - -
LC DISSOCIATION MEM 2018-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
LC Amendment 2021-09-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
CORLCDSMEM 2018-08-08
ANNUAL REPORT 2018-08-02
Florida Limited Liability 2017-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State