Entity Name: | CAIN FAMILY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAIN FAMILY ENTERPRISES, 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: | 16 Sep 2009 (15 years ago) |
Document Number: | L09000089538 |
FEI/EIN Number |
27-4792353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1448 SOUTH 6TH STREET, MACCLENNY, FL, 32063, US |
Mail Address: | 1448 SOUTH 6TH STREET, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN JEREMY J | Manager | 576 E MINNESOTA AVE, MACCLENNY, FL, 32063 |
FISER AMY L | Member | 576 E MINNESOTA AVE, GLEN ST MARY, FL, 32040 |
LEPRELL SAMUEL L | Agent | 1930 SAN MARCO BLVD., JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000126585 | FIREHOUSE SUBS OF LAKE CITY | EXPIRED | 2018-11-29 | 2023-12-31 | - | 1448 S 6TH STREET, MACCLENNY, FL, 32063 |
G18000052458 | FIREHOUSE SUBS OF MACCLENNY | EXPIRED | 2018-04-26 | 2023-12-31 | - | 1448 S 6TH STREET, MACCLENNY, FL, 32063 |
G11000017351 | FIREHOUSE SUBS OF MACCLENNY | EXPIRED | 2011-02-15 | 2016-12-31 | - | PO BOX 1257, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1448 SOUTH 6TH STREET, MACCLENNY, FL 32063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-06 | 1448 SOUTH 6TH STREET, MACCLENNY, FL 32063 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000200067 | TERMINATED | 1000000885131 | COLUMBIA | 2021-04-21 | 2041-04-28 | $ 3,801.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4881887008 | 2020-04-04 | 0491 | PPP | 1448 SOUTH 6TH ST, MACCLENNY, FL, 32063-4623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State