Search icon

EXECUTIVE BUILDING MAINTENANCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXECUTIVE BUILDING MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: L07000043396
FEI/EIN Number 223979454
Address: 84 Westbury Lane, Palm Coast, FL, 32164, US
Mail Address: P.o.box 730271, ORMOND BEACH, FL, 32173, US
ZIP code: 32164
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM M Manager PO Box 730271, Ormond BEACH, FL, 32173
Smith Jordan Manager PO Box 730271, Ormond BEACH, FL, 32173
Holland-Smith Beverly A Manager 23 B Empress Lane, Palm coast, FL, 32164
SMITH WILLIAM M Agent 4 Lakeside Place S, Flagler BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 84 Westbury Lane, Palm Coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 4 Lakeside Place S, Flagler BEACH, FL 32136 -
REINSTATEMENT 2017-09-15 - -
CHANGE OF MAILING ADDRESS 2017-09-15 84 Westbury Lane, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2017-09-15 SMITH, WILLIAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2011-09-29 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000570901 TERMINATED 1000001009156 VOLUSIA 2024-08-26 2044-09-04 $ 223.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-15
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
50000.00
Total Face Value Of Loan:
154500.00
Date:
2020-05-03
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$11,500
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,579.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,498
Jobs Reported:
3
Initial Approval Amount:
$11,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,586.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State