Search icon

ELECTRIC SERVICE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRIC SERVICE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRIC SERVICE GROUP, 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: 01 May 2006 (19 years ago)
Document Number: L06000045005
FEI/EIN Number 204795280

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

Mail Address: 651 MARSHALL LAKE RD, APOPKA, FL, 32703, US
Address: 651 Marshall Lake Rd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGLE GREG President 517 SPRING VALLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
SIGLE GREG PRESIDE Agent 651 Marshall Lake Rd, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 651 Marshall Lake Rd, Ste 100, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-12-23 651 Marshall Lake Rd, Ste 100, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-01-29 SIGLE, GREG, PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 651 Marshall Lake Rd, Ste 100, Apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488518610 2021-03-25 0491 PPS 651 Marshall Lake Rd Ste 100, Apopka, FL, 32703-5009
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309200
Loan Approval Amount (current) 309200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5009
Project Congressional District FL-07
Number of Employees 42
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311148.38
Forgiveness Paid Date 2021-11-16
4382367109 2020-04-13 0491 PPP 1010 Bunnell Road Suite 1103, ALTAMONTE SPRINGS, FL, 32714-3870
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307000
Loan Approval Amount (current) 307000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-3870
Project Congressional District FL-07
Number of Employees 26
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310170.93
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State