Search icon

LG EATON COMPANY, LLC

Company Details

Entity Name: LG EATON COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2013 (12 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L13000093256
FEI/EIN Number 46-3079682
Address: 40351 US Hwy 19 N., Unit 301, Tarpon Springs, FL, 34689, US
Mail Address: 5315 Deer Forest PL, Parrish, FL, 34219, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
EATON LAURA S Agent 5135 Deer Forest Place, Parrish, FL, 34219

Managing Member

Name Role Address
EATON LAURA S Managing Member 5315 Deer Forest PL, Parrish, FL, 34219
EATON GARY H Managing Member 5315 Deer Forest PL, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073255 TOP IT OFF IMPRINTS AND EMBROIDERY EXPIRED 2013-07-22 2018-12-31 No data 1109 PINELLAS BAYWAY S., #201, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 No data No data
CHANGE OF MAILING ADDRESS 2022-02-27 40351 US Hwy 19 N., Unit 301, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 5135 Deer Forest Place, Parrish, FL 34219 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 40351 US Hwy 19 N., Unit 301, Tarpon Springs, FL 34689 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248777310 2020-04-29 0455 PPP 40351 US HIGHWAY 19, TARPON SPRINGS, FL, 34689
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17365
Loan Approval Amount (current) 17365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17570.97
Forgiveness Paid Date 2021-07-09
4738818405 2021-02-06 0455 PPS 40351 US Highway 19 N, Tarpon Springs, FL, 34689-4854
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15052
Loan Approval Amount (current) 15052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-4854
Project Congressional District FL-13
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15223.43
Forgiveness Paid Date 2022-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State