Search icon

EATON BRANDS, LLC - Florida Company Profile

Company Details

Entity Name: EATON BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EATON BRANDS, 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: 25 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L11000062094
FEI/EIN Number 86-2332212

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

Address: 92 Island Drive S., Ocean Ridge, FL, 33435, US
Mail Address: 92 Island Drive S., Ocean Ridge, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON MICHAEL Manager 92 Island Drive S., Ocean Ridge, FL, 33435
EATON MICHAEL Agent 92 Island Drive S., Ocean Ridge, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 92 Island Drive S., Ocean Ridge, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 92 Island Drive S., Ocean Ridge, FL 33435 -
CHANGE OF MAILING ADDRESS 2022-03-29 92 Island Drive S., Ocean Ridge, FL 33435 -
REINSTATEMENT 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 EATON, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State