Search icon

EAST COAST ELECTRIC SCREENING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST COAST ELECTRIC SCREENING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST ELECTRIC SCREENING 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: 28 Feb 2007 (18 years ago)
Document Number: L07000022267
FEI/EIN Number 010887446

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

Address: 2885 JUPITER PARK DR, JUPITER, FL, 33458, US
Mail Address: 2885 JUPITER PARK DR, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS FRED Manager 6473 141ST LANE N., PALM BEACH GARDENS, FL, 33418
JACOBS FRED Agent 2885 JUPITER PARK DR, JUPITER, FL, 33418

Form 5500 Series

Employer Identification Number (EIN):
010887446
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107378 SOUTH FLORIDA DISTRIBUTORS EXPIRED 2011-11-03 2016-12-31 - 280 TONEY PENNA DR #5, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 JACOBS, FRED -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 2885 JUPITER PARK DR, SUITE 1900A, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-01-22 2885 JUPITER PARK DR, SUITE 1900A, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 2885 JUPITER PARK DR, SUITE #1900A, JUPITER, FL 33418 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000754539 ACTIVE 1000001018625 PALM BEACH 2024-11-06 2044-11-27 $ 6,781.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
80246.25
Total Face Value Of Loan:
80246.25

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80246.25
Current Approval Amount:
80246.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80917.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State