Entity Name: | EAGLE FORGE SERVICES COMPANY, 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: | 22 Mar 2021 (4 years ago) |
Document Number: | M21000004154 |
FEI/EIN Number |
853636564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 989 Governors Lane, Lexington, KY, 40513, US |
Mail Address: | PO Box 910667, Lexington, KY, 40591, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rehabilitation LLC | Manager | 989 Governors Lane, Lexington, KY, 40513 |
CORPORATION SERVICE COMPANY | Agent | - |
Jamison David M | Manager | 989 Governors Lane, Lexington, KY, 40513 |
Koivula Petri | Manager | 989 Governors Lane, Lexington, KY, 40513 |
Fork Copperas | Member | 989 Governors Lane, Lexington, KY, 40513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 989 Governors Lane, Suite 350, Lexington, KY 40513 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 989 Governors Lane, Suite 350, Lexington, KY 40513 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 989 Governors Lane, Suite 350, Lexington, KY 40513 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 989 Governors Lane, Suite 350, Lexington, KY 40513 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-22 |
Foreign Limited | 2021-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State