Search icon

EXECUTIVE FINANCIAL OFFICER, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE FINANCIAL OFFICER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE FINANCIAL OFFICER, 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: 27 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L09000008680
FEI/EIN Number 264134837

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

Address: 2170 W. State Road 434., Suite 350, Longwood, FL, 32779, US
Mail Address: 2170 W. State Road 434., Suite 350, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DANIEL Managing Member 2170 W. State Road 434., Longwood, FL, 32779
Alvarez Daniel Agent 2170 W STATE RD 434, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018720 TAX CARE ACTIVE 2024-02-02 2029-12-31 - 4290 S HIGHWAY 27 SUITE 201 / 4, CLERMONT, FL, 34711
G22000152020 BRIGHT SIDE TAX ACTIVE 2022-12-09 2027-12-31 - 2170 W STATE ROAD 434, SUITE 350, LONGWOOD, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2170 W. State Road 434., Suite 350, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-04-30 2170 W. State Road 434., Suite 350, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Alvarez, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2170 W STATE RD 434, STE 350, LONGWOOD, FL 32779 -
LC NAME CHANGE 2019-07-30 EXECUTIVE FINANCIAL OFFICER, LLC -
LC AMENDMENT 2011-11-08 - -
LC AMENDMENT 2010-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
LC Name Change 2019-07-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205067402 2020-05-04 0491 PPP 6308 CLEARMEADOW CT., WINDERMERE, FL, 34786
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2530.9
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State