Search icon

EATON DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: EATON DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EATON DEVELOPMENT COMPANY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jun 2005 (20 years ago)
Document Number: L03000016222
FEI/EIN Number 050569343

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

Address: 830 N. JOHN YOUNG PKWY., KISSIMMEE, FL, 34741
Mail Address: 1749 Lee Janzen Dr., KISSIMMEE, FL, 34744, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON STEPHEN A Managing Member 1749 LEE JANZEN DRIVE, KISSIMMEE, FL, 34744
Eaton Pamela A Manager 1749 Lee Janzen Dr., KISSIMMEE, FL, 34744
EATON STEPHEN A Agent 1749 LEE JANZEN DRIVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 830 N. JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 830 N. JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2005-06-21 - -
REGISTERED AGENT NAME CHANGED 2005-06-21 EATON, STEPHEN A -
REGISTERED AGENT ADDRESS CHANGED 2005-06-21 1749 LEE JANZEN DRIVE, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State