Search icon

EOLA PETS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EOLA PETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EOLA PETS 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: 19 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: L16000076689
FEI/EIN Number 81-2211029

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

Address: 420 EAST CHURCH STREET, 110, ORLANDO, FL, 32801
Mail Address: 420 EAST CHURCH STREET, 110, ORLANDO, FL, 32801
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTI FRANCES President 1207 MALONE DRIVE, ORLANDO, FL, 32801
Santi Luis GJR Secretary 420 E Church St, Orlando, FL, 32801
SANTI LUIS GJR Agent 420 EAST CHURCH STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-05-23 EOLA PETS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000096847 ACTIVE 1000001026495 ORANGE 2025-01-30 2045-02-12 $ 931.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000429470 ACTIVE 1000000997860 ORANGE 2024-06-13 2044-07-10 $ 7,297.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-05
LC Name Change 2016-05-23

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61000.00
Total Face Value Of Loan:
61000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$7,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,564.38
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State