Search icon

EAST COAST SEPTIC, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST SEPTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST SEPTIC, 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 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L05000120520
FEI/EIN Number 204024733

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

Address: 1213 SW Jacqueline Avenue, Port St Lucie, FL, 34953, US
Mail Address: 1213 SW Jacqueline Avenue, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYNER JERRY D Manager 1213 SW Jacqueline Avenue, Port St Lucie, FL, 34953
RAMSAHAI KANHAI Manager 15437 96TH LANE N, WEST PALM BEACH, FL, 33412
Joyner Jerry D Agent 1213 SW Jacqueline Avenue, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1213 SW Jacqueline Avenue, Port St Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-06-15 Joyner, Jerry D -
CHANGE OF PRINCIPAL ADDRESS 2019-09-15 1213 SW Jacqueline Avenue, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-09-15 1213 SW Jacqueline Avenue, Port St Lucie, FL 34953 -
LC AMENDMENT 2018-02-12 - -
REINSTATEMENT 2016-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-10-31 - -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-09-15
LC Amendment 2018-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2332068504 2021-02-20 0455 PPP 1213 SW Jacqueline Ave, Port St Lucie, FL, 34953-1463
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4495
Loan Approval Amount (current) 4495
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-1463
Project Congressional District FL-21
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4510.52
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State