Search icon

CAIN FAMILY ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 16 Sep 2009 (16 years ago)
Document Number: L09000089538
FEI/EIN Number 27-4792353

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

Address: 11 South Blvd East, Suite 205, MACCLENNY, FL, 32063, US
Mail Address: 11 South Blvd East, Suite 205, MACCLENNY, FL, 32063, US
ZIP code: 32063
City: Macclenny
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN JEREMY J Manager 576 E MINNESOTA AVE, MACCLENNY, FL, 32063
LEPRELL SAMUEL L Agent 1930 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
FISER AMY L Vice President 576 E MINNESOTA AVE, Macclenny, FL, 32063

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86700.00
Total Face Value Of Loan:
86700.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$86,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$87,391.19
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $86,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State