Search icon

ERAN INDUSTRIAL LLC - Florida Company Profile

Company Details

Entity Name: ERAN INDUSTRIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERAN INDUSTRIAL 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: 09 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: L07000049615
FEI/EIN Number 383831041

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

Address: 3500 NW Boca Raton Blvd, Boca Raton, FL, 33431, US
Mail Address: 3500 NW Boca Raton Blvd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITIN SHAI Managing Member 3500 NW Boca Raton Blvd, Boca Raton, FL, 33431
Levitin Dan Manager 3500 NW Boca Raton Blvd, Boca Raton, FL, 33431
Levitin Dan Agent 3500 NW Boca Raton Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-19 ERAN INDUSTRIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3500 NW Boca Raton Blvd, Ste 717, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Levitin, Dan -
CHANGE OF MAILING ADDRESS 2015-01-11 3500 NW Boca Raton Blvd, Ste 717, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 3500 NW Boca Raton Blvd, Ste 717, Boca Raton, FL 33431 -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-07-21 ERAN FINANCIAL SERVICES LLC -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000615410 TERMINATED 1000000437830 PALM BEACH 2013-02-06 2023-03-27 $ 1,011.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
LC Name Change 2022-08-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105267104 2020-04-14 0455 PPP 3500 NW BOCA RATON BLVD, STE 717, BOCA RATON, FL, 33431-5870
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98372
Loan Approval Amount (current) 98372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-5870
Project Congressional District FL-23
Number of Employees 8
NAICS code 423620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99492.35
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State