Search icon

EARTHMARK MITIGATION SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EARTHMARK MITIGATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTHMARK MITIGATION SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000053503
FEI/EIN Number 260610232

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

Mail Address: PO BOX 7250, FORT MYERS, FL, 33919
Address: 8200 COLLEGE PKWY STE 101, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN MICHAEL Manager PO BOX 7250, FORT MYERS, FL, 33919
LAMPITT KEITH Agent 8200 COLLEGE PKWY STE 101, FT. MYERS, FL, 33919

Form 5500 Series

Employer Identification Number (EIN):
260610232
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181989 TREASURE COAST MITIGATION EXPIRED 2009-12-07 2014-12-31 - 12800 UNIVERSITY DRIVE, SUITE 400, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 8200 COLLEGE PKWY STE 101, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2014-11-14 8200 COLLEGE PKWY STE 101, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 8200 COLLEGE PKWY STE 101, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2012-02-20 LAMPITT, KEITH -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26
LC Amendment 2014-11-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-17

USAspending Awards / Financial Assistance

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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19619.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State