Search icon

ETA, LLC - Florida Company Profile

Company Details

Entity Name: ETA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETA, 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: 11 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: L04000019365
FEI/EIN Number 200941059

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

Address: 9300 Conroy Windermere Rd., #748, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Rd., #748, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flournoy Jeffrey CEO Chief Executive Officer 9300 Conroy Windermere Rd, Windermere, FL, 34786
FLOURNOY JEFFREY A Agent 9300 Conroy Windermere Rd, Windermere, FL, 347865000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080354 ETA TRAINING ACADEMY ACTIVE 2020-07-09 2025-12-31 - 9300 CONROY WINDERMERE ROAD, #748, WINDERMERE, FL, 34786
G16000118432 ETA EXECUTIVE SERVICES EXPIRED 2016-11-01 2021-12-31 - 9300 CONROY WINDERMERE ROAD, #748, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 9300 Conroy Windermere Rd, #748, Windermere, FL 34786-5000 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 9300 Conroy Windermere Rd., #748, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-01-12 9300 Conroy Windermere Rd., #748, Windermere, FL 34786 -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-11-02 FLOURNOY, JEFFREY A -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700868609 2021-03-23 0491 PPS 9300 Conroy Windermere Rd Unit 748, Windermere, FL, 34786-5030
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49425
Loan Approval Amount (current) 49425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-5030
Project Congressional District FL-10
Number of Employees 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49706.2
Forgiveness Paid Date 2021-10-20
3761037110 2020-04-12 0491 PPP 7789 S Suncoast Blvd Ste 133, HOMOSASSA, FL, 34446-5004
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMOSASSA, CITRUS, FL, 34446-5004
Project Congressional District FL-12
Number of Employees 3
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25383.4
Forgiveness Paid Date 2021-01-12
1422017710 2020-05-01 0491 PPP 9300 Conroy Windermere Rd, Windermere, FL, 34786
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78482
Loan Approval Amount (current) 78482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 5
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79103.71
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State