Search icon

EAST COAST IRRIGATION & LANDSCAPING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EAST COAST IRRIGATION & LANDSCAPING, 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: 04 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2009 (16 years ago)
Document Number: L06000077328
FEI/EIN Number 205335077

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

Address: 1608 N. Cocoa blvd, COCOA, FL, 32922, US
Mail Address: 1608 N. Cocoa Blvd, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUMIENY EMIL A Managing Member 1608 N. Cocoa Blvd, Cocoa, FL, 32922
Hoffman Margaret Managing Member 1608 N Cocoa Blvd, Cocoa, FL, 32922
Gumieny Emil A Agent 1608 N. Cocoa Blvd, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 1608 N. Cocoa blvd, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2016-01-05 1608 N. Cocoa blvd, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 1608 N. Cocoa Blvd, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2013-01-21 Gumieny, Emil A -
REINSTATEMENT 2009-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000173154 TERMINATED 1000000458404 BREVARD 2013-01-09 2023-01-16 $ 789.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12001057275 TERMINATED 1000000439351 BREVARD 2012-12-12 2022-12-19 $ 514.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000690142 TERMINATED 1000000347647 BREVARD 2012-10-11 2022-10-17 $ 396.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
88155.00
Total Face Value Of Loan:
88155.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88155
Current Approval Amount:
88155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88843.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State