Search icon

EXPERT APPLIANCE REPAIR SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXPERT APPLIANCE REPAIR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPERT APPLIANCE REPAIR 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: 12 Jul 2006 (19 years ago)
Document Number: L06000069048
FEI/EIN Number 205184517

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

Address: 1031 Blanding Blvd, ORANGE PARK, FL, 32065, US
Mail Address: 1031 Blanding Blvd, ORANGE PARK, FL, 32065, US
ZIP code: 32065
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DONELL R Manager 1031 Blanding Blvd, ORANGE PARK, FL, 32065
HUGHES STEPHEN D Manager 1031 Blanding Blvd, ORANGE PARK, FL, 32065
Wilson Bertie D Agent UNIT #404, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-14 Wilson, Bertie Donell -
REGISTERED AGENT ADDRESS CHANGED 2023-01-14 UNIT #404, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1031 Blanding Blvd, Suite 404, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2014-04-14 1031 Blanding Blvd, Suite 404, ORANGE PARK, FL 32065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000031186 TERMINATED 1000000483048 CLAY 2013-12-20 2034-01-09 $ 5,603.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000907660 TERMINATED 1000000411405 CLAY 2012-11-21 2032-11-28 $ 1,363.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000390224 TERMINATED 1000000220061 CLAY 2011-06-16 2031-06-22 $ 2,074.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$100,000
Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,740.29
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $95,000
Utilities: $2,000
Rent: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State