Search icon

EMPIRE PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE PROPERTY SERVICES 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 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L03000054563
FEI/EIN Number 200445174

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

Address: 5601 CARRIAGE LANE, DAVIE, FL, 33331, US
Mail Address: 5601 CARRIAGE LANE, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O' CONNELL GREGORY Managing Member 5601 CARRIAGE LANE, DAVIE, FL, 33331
O'CONNELL ROCIO D Manager 5601 CARRIAGE LANE, DAVIE, FL, 33331
O'Connell Greg Agent 5601 CARRIAGE LANE, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124323 EPS EXPIRED 2016-11-16 2021-12-31 - 5601 CARRIAGE LANE, DAVIE, FL, 33331
G15000110238 O'CONNELL LAWN & LANDSCAPING EXPIRED 2015-10-29 2020-12-31 - 5601 CARRIAGE LN, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 5601 CARRIAGE LANE, DAVIE, FL 33331 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 5601 CARRIAGE LANE, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2015-12-16 5601 CARRIAGE LANE, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2015-04-22 O'Connell , Greg -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000571507 ACTIVE COCE22016261 BROWARD COUNTY COURT 2022-08-25 2027-12-28 $20,213.45 TOKYO CENTURY USA INC., 2500 WESTCHESTER AVENUE, 310, PURCHASE NY 10577

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
LC Amendment 2017-11-09
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2688679006 2021-05-18 0455 PPP 5601 Carriage Ln, Davie, FL, 33331-2575
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5173.9
Loan Approval Amount (current) 5173.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33331-2575
Project Congressional District FL-25
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5206.08
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State