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. |
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 |
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 |
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 | - | - |
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