Entity Name: | FIVE EAGLES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE EAGLES GROUP, 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. |
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: | 14 Apr 2021 (4 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | L21000173545 |
Address: | 112 SHERWOOD DR, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 112 SHERWOOD DR, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UMBRIA NETO JOSE R | Manager | 4961 NW 55TH ST, COCONUT CREEK, FL, 33073 |
FERNANDES VILLELA ANDREW | Manager | 201 SE 6TH AVE APT 16, POMPANO BEACH, FL, 33060 |
RICH PAUL | Manager | 112 SHERWOOD DR, ROYAL PALM BEACH, FL, 33411 |
ALVAREZ MANUEL | Manager | 6855 HALL BLVD, LUXAHATCHEE, FL, 33470 |
BRITTO DA COSTA MATHEUS A | Agent | 12903 TANGERINE BLVD, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 201 Se 6th Ave, 16, Pompano Beach, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 201 Se 6th Ave, 16, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Villela, Andrew F | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 201 Se 6th Ave, 16, Pompano Beach, FL 33060 | - |
LC DISSOCIATION MEM | 2024-11-18 | - | - |
LC AMENDMENT | 2024-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 2024-11-12 | 112 SHERWOOD DRIVE, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 112 SHERWOOD DRIVE, ROYAL PALM BEACH, FL 33411 | - |
LC DISSOCIATION MEM | 2022-10-11 | - | - |
LC DISSOCIATION MEM | 2022-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
LC Amendment | 2024-11-18 |
CORLCDSMEM | 2024-11-18 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-19 |
CORLCDSMEM | 2022-10-11 |
CORLCDSMEM | 2022-10-06 |
LC Amendment | 2022-10-05 |
ANNUAL REPORT | 2022-04-30 |
Florida Limited Liability | 2021-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State