Search icon

EAGLES POINT VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: EAGLES POINT VENTURES, 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: 19 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: M07000006273
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025
Address: 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JRK - FLORIDA PARTNERS, LP Managing Member 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088188 EAGLES POINT APARTMENTS AT TAMPA PALMS ACTIVE 2020-07-24 2025-12-31 - 14551 N. 46TH STREET, TAMPA, FL, 33613
G13000007209 EAGLES POINT APARTMENTS AT TAMPA PALMS EXPIRED 2013-01-22 2018-12-31 - 14551 N. 46TH STREET, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-28 NRAI SERVICES, INC -
REINSTATEMENT 2022-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90025 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-02-10 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90025 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2010-11-02 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State