Search icon

ESON ENTERPRISES LLC

Company Details

Entity Name: ESON ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2005 (20 years ago)
Document Number: L05000041518
FEI/EIN Number 810670660
Address: 1851 E21st street, JACKSONVILLE, FL, 32217, US
Mail Address: 4032 Greenwillow Lane West, JACKSONVILLE, FL, 32277, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Eson Frank G Agent 4032 Greenwillow Lane West, Jacksonville, FL, 32277

Manager

Name Role Address
Eson Frank G Manager 4032 Greenwillow Lane West, Jacksonville, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092340 GREAT AUTO SALES EXPIRED 2014-09-09 2019-12-31 No data 4032 GREENWILLOW LANE WEST, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 1851 E21st street, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2014-09-09 1851 E21st street, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2014-09-09 Eson, Frank G No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-09 4032 Greenwillow Lane West, Jacksonville, FL 32277 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000483045 TERMINATED 1000000225588 DUVAL 2011-07-13 2031-08-03 $ 6,499.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000362031 TERMINATED 1000000064306 14247 1054 2007-10-29 2027-11-07 $ 1,023.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000362049 TERMINATED 1000000064309 14247 1055 2007-10-29 2027-11-07 $ 2,255.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State