Search icon

EATON FAMILY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: EATON FAMILY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EATON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 2013 (12 years ago)
Date of dissolution: 28 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (a year ago)
Document Number: L13000101105
FEI/EIN Number 46-3335397

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

Address: 8280 Princeton Square Blvd W, Jacksonville, FL, 32256, US
Mail Address: 8280 Princeton Square Blvd W, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013344514 2013-09-30 2016-10-21 8280 PRINCETON SQUARE BLVD W, STE 5, JACKSONVILLE, FL, 322560314, US 8280 PRINCETON SQUARE BLVD W, STE 5, JACKSONVILLE, FL, 322560314, US

Contacts

Phone +1 904-525-8109
Fax 9043792102

Authorized person

Name MR. WILLIAM R EATON
Role PRESIDENT
Phone 9045258109

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299994217
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
EATON WILLIAM R Managing Member 1412 1st St N, Jacksonville Beach, FL, 32250
EATON BRENT M Managing Member 835 8th Ave S, Jacksonville Beach, FL, 32250
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085861 HOMEWATCH CAREGIVERS SERVING JACKSONVILLE AND ST. AUGUSTINE EXPIRED 2013-08-28 2018-12-31 - 4750 SEASCAPE WAY, APT. 302, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 8280 Princeton Square Blvd W, Suite 5, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-01-14 8280 Princeton Square Blvd W, Suite 5, Jacksonville, FL 32256 -
LC AMENDMENT 2013-07-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882947701 2020-05-01 0491 PPP 8280 PRINCETON SQUARE BLVD W STE 5, JACKSONVILLE, FL, 32256
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148532
Loan Approval Amount (current) 148532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 35
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149850.48
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State