Search icon

ENVIRONMENT CONTROL OF EAST ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENT CONTROL OF EAST ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENT CONTROL OF EAST ORLANDO, 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: 05 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: L00000015302
FEI/EIN Number 364416472

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

Address: 1372 North Goldenrod Road, Orlando, FL, 32807, US
Mail Address: 1372 North Goldenrod Road, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Timothy R Owne 1372 North Goldenrod Road, Orlando, FL, 32807
Ortiz Timothy R President 1372 N. Goldenrod Rd. #24, Orlando, FL, 32807
Ortiz Timothy R Agent 1372 North Goldenrod Road, Orlando, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 Ortiz, Timothy R -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 1372 North Goldenrod Road, Suite 24, Orlando, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 1372 North Goldenrod Road, Suite 24, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2023-01-29 1372 North Goldenrod Road, Suite 24, Orlando, FL 32807 -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2002-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3400097808 2020-05-26 0491 PPP 1372 North Goldenrod Rd. Suite 24, Orlando, FL, 32807-8333
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41146
Loan Approval Amount (current) 41146
Undisbursed Amount 0
Franchise Name Environment Control Building Maintenance Company
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-8333
Project Congressional District FL-10
Number of Employees 32
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41667.93
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State