Search icon

EAGLE FL I SPE, LLC

Company Details

Entity Name: EAGLE FL I SPE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Apr 2010 (15 years ago)
Date of dissolution: 25 Oct 2016 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: M10000001679
FEI/EIN Number 453712243
Mail Address: c/o Katrina D. Ramey, 200 West Second Street, 3rd Floor, Winston-Salem, NC, 27101, US
Address: 200 West Second Street, Winston-Salem, NC, 27101, US
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Herrin Gary A Manager 200 West Second Street, Winston-Salem, NC, 27101
Hicks T. Brent Manager 200 West Second Street, Winston-Salem, NC, 27101
Nicholas Brian M Manager 200 West Second Street, Winston-Salem, NC, 27101

Member

Name Role Address
Eagle SPE, LLC Member 200 West Second Street, Winston-Salem, NC, 27101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067488 LADY LAKE INN & SUITES EXPIRED 2010-07-22 2015-12-31 No data C/O LISA I. MOBERLY, 200 W SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC, 27101

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 200 West Second Street, Winston-Salem, NC 27101 No data
CHANGE OF MAILING ADDRESS 2015-04-11 200 West Second Street, Winston-Salem, NC 27101 No data

Documents

Name Date
LC Withdrawal 2016-10-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-06-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
Foreign Limited 2010-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State