Search icon

EAGLESIDE GROUP LLC

Company Details

Entity Name: EAGLESIDE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: L17000199570
FEI/EIN Number 82-2936115
Address: 3300 NE 188TH ST, AVENTURA, FL, 33180, US
Mail Address: 3300 NE 188TH ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930038J8MAIL4SMV49 L17000199570 US-FL GENERAL ACTIVE 2018-06-06

Addresses

Legal C/O OGC ASSOCIATES PA, 3275 W. HILLSBORO BLVD, STE 306, DEERFIELD BEACH, US-FL, US, 33442
Headquarters 333 SE 2nd Avenue, Suite 2000, Miami, US-FL, US, 33131

Registration details

Registration Date 2018-06-06
Last Update 2023-07-24
Status LAPSED
Next Renewal 2020-05-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000199570

Agent

Name Role
ELO ENTERPRISES, INC. Agent

Manager

Name Role Address
FANTIN ADRIANA T Manager 3300 NE 188TH ST, AVENTURA, FL, 33180
FANTIN DENIZ A Manager 3300 NE 188TH ST, AVENTURA, FL, 33180
FANTIN PAOLLA Manager 3300 NE 188TH ST, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008995 DRIKAFFEE EXPIRED 2018-01-17 2023-12-31 No data 333 S.E. SECOND AVENUE, SUITE 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 3300 NE 188TH ST, UNIT LPH 15, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2024-03-08 3300 NE 188TH ST, UNIT LPH 15, AVENTURA, FL 33180 No data
LC STMNT OF RA/RO CHG 2019-06-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-04 ELO ENTERPRISES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 4700 NW BOCA RATON BLVD, STE 202, BOCA RATON, FL 33431 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
CORLCRACHG 2019-06-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State