Entity Name: | EAGLE REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2002 (23 years ago) |
Document Number: | M01000001861 |
FEI/EIN Number |
311779165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 EAST 4TH STREET, CINCINNATI, OH, 45202 |
Mail Address: | C/O TAX DEPARTMENT, P.O. BOX 1075, CINCINNATI, OH, 45201 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BARRETT JOHN F | Director | 400 BROADWAY, CINCINNATI, OH, 45202 |
CLARK JAMES N | Director | 400 BROADWAY, CINCINNATI, OH, 45202 |
SAN MARCO MARIO | Director | 421 EAST 4TH STREET, CINCINNATI, OH |
NIEMEYER JONATHAN D | Director | 400 BROADWAY, CINCINNATI, OH, 45202 |
JOHNSON JAY V | Treasurer | 400 BROADWAY, CINCINNATI, OH, 45202 |
Barnett Michael F | Secretary | 400 BROADWAY, CINCINNATI, OH, 45202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-05-01 | 421 EAST 4TH STREET, CINCINNATI, OH 45202 | - |
REINSTATEMENT | 2002-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State