Search icon

EXECUTIVE BUILDING MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE BUILDING MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE BUILDING MAINTENANCE, 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: 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

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

Address: 84 Westbury Lane, Palm Coast, FL, 32164, US
Mail Address: P.o.box 730271, ORMOND BEACH, FL, 32173, US
ZIP code: 32164
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110678306 2021-01-26 0491 PPS 4 Lakeside Pl S, Flagler Beach, FL, 32136-4387
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flagler Beach, FLAGLER, FL, 32136-4387
Project Congressional District FL-06
Number of Employees 7
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11579.4
Forgiveness Paid Date 2021-10-06
6487347708 2020-05-01 0491 PPP 4 LAKESIDE PL S, FLAGLER BEACH, FL, 32136-4387
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-4387
Project Congressional District FL-06
Number of Employees 3
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11586.96
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State