Search icon

EATON FAMILY ENTERPRISES LLC

Company Details

Entity Name: EATON FAMILY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2013 (12 years ago)
Date of dissolution: 28 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (9 months ago)
Document Number: L13000101105
FEI/EIN Number 46-3335397
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

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

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 No data 4750 SEASCAPE WAY, APT. 302, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 8280 Princeton Square Blvd W, Suite 5, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2014-01-14 8280 Princeton Square Blvd W, Suite 5, Jacksonville, FL 32256 No data
LC AMENDMENT 2013-07-29 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State