Search icon

EXPERT APPLIANCE REPAIR SERVICES, LLC

Company Details

Entity Name: EXPERT APPLIANCE REPAIR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2006 (19 years ago)
Document Number: L06000069048
FEI/EIN Number 205184517
Address: 1031 Blanding Blvd, ORANGE PARK, FL, 32065, US
Mail Address: 1031 Blanding Blvd, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson Bertie D Agent UNIT #404, ORANGE PARK, FL, 32065

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-14 Wilson, Bertie Donell No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-14 UNIT #404, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1031 Blanding Blvd, Suite 404, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2014-04-14 1031 Blanding Blvd, Suite 404, ORANGE PARK, FL 32065 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105427302 2020-04-29 0491 PPP 1031 Blanding Blvd Unit 404, ORANGE PARK, FL, 32065-7749
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-7749
Project Congressional District FL-04
Number of Employees 12
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58740.29
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State