Search icon

SERVICE PLUS, LLC - Florida Company Profile

Company Details

Entity Name: SERVICE PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICE PLUS, 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: 15 Jun 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jun 2007 (18 years ago)
Document Number: L07000063781
FEI/EIN Number 205973527

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

Address: 720 Breezeway Loop, Apt 212, Lake Mary, FL, 32746, US
Mail Address: 1170 Tree Swallow Drive, #369, Winter Springs, FL, 32708, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYTON JAMES L Managing Member 720 Breezeway Loop, Lake Mary, FL, 32746
CAYTON JAMES Agent 720 Breezeway Loop, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-10 720 Breezeway Loop, Apt 212, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-10 720 Breezeway Loop, Apt 212, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-03-14 CAYTON, JAMES -
CHANGE OF MAILING ADDRESS 2023-01-25 720 Breezeway Loop, Apt 212, Lake Mary, FL 32746 -
CONVERSION 2007-06-15 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000111 ORIGINALLY FILED ON 01/12/2007. CONVERSION NUMBER 900000066449

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-06-10
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7556148310 2021-01-28 0491 PPS 1024 Osceola Trl, Casselberry, FL, 32707-2612
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-2612
Project Congressional District FL-07
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19314.13
Forgiveness Paid Date 2021-08-31
3314317403 2020-05-07 0491 PPP 910 BELLE AVE #1148, WINTER SPRINGS, FL, 32708-1909
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-1909
Project Congressional District FL-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19390.93
Forgiveness Paid Date 2021-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State