Search icon

CAIN FAMILY ENTERPRISES, LLC - Florida Company Profile

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 (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

Key Officers & Management

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

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

Paycheck Protection Program

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
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACCLENNY, BAKER, FL, 32063-4623
Project Congressional District FL-03
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87391.19
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State