Search icon

EASYCAM LLC - Florida Company Profile

Company Details

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

EASYCAM 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: 12 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: L06000038499
FEI/EIN Number 205487028

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

Address: 6230 SHIRLEY ST, #105, NAPLES, FL, 34109, US
Mail Address: 6230 SHIRLEY ST, #105, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOY JOSEPH R Managing Member 1387 SILVER SANDS AVE, NAPLES, FL, 34109
JOY JOSEPH R Agent 6230 SHIRLEY ST, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 6230 SHIRLEY ST, #105, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-04-03 6230 SHIRLEY ST, #105, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 6230 SHIRLEY ST, #105, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-04-29 JOY, JOSEPH R -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000943869 LAPSED 11-2014-CA-002248-0001-XX COLLIER COUNTY 2014-10-09 2019-11-19 $23,825.00 AQUA TECH SERVICES, L.L.C., 115 NOVA DRIVE, BROUSSARD, LA 70518
J14000690262 TERMINATED 1000000610885 COLLIER 2014-04-17 2034-05-29 $ 5,642.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001629261 TERMINATED 1000000540075 COLLIER 2013-09-19 2033-11-07 $ 2,620.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3669417310 2020-04-29 0455 PPP 6230 SHIRLEY ST UNIT 105, NAPLES, FL, 34109
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34903.75
Loan Approval Amount (current) 34903.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35331.32
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State