Search icon

EATON'S BEACH RESTORATION GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EATON'S BEACH RESTORATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EATON'S BEACH RESTORATION GROUP, 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: 22 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L06000019795
FEI/EIN Number 204373605

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

Address: 15790 SE 134th Ave., Weirsdale, FL, 32195, US
Mail Address: 15790 SE 134th Ave, Weirsdale, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEUNTJES RANDY Managing Member 11940 SE 128th Place Rd, Ocklawaha, FL, 32179
Keuntjes Suzanne Manager 11940 SE 128th Place Rd, Ocklawaha, FL, 32179
KEUNTJES RANDY Agent 11940 SE 128th Place Rd, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-13 KEUNTJES, RANDY -
CHANGE OF MAILING ADDRESS 2019-03-13 15790 SE 134th Ave., Weirsdale, FL 32195 -
REINSTATEMENT 2019-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 11940 SE 128th Place Rd, Ocklawaha, FL 32179 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 15790 SE 134th Ave., Weirsdale, FL 32195 -
PENDING REINSTATEMENT 2011-11-28 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2012-07-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
1800000.00
Total Face Value Of Loan:
1800000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State