Search icon

EKNO SUPPLY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EKNO SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000020493
FEI/EIN Number 800354799
Address: 2000 Florida Mango, West Palm Beach, FL, 33409, US
Mail Address: 1835 e Hallandale, 871, Hallandale, FL, 33009, US
ZIP code: 33409
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKS EARRON Managing Member 3581 Collonade dr, Wellington, FL, 33449
EARRON STARKS Agent 3581 Collonade dr, Wellington, FL, 33449

Unique Entity ID

CAGE Code:
5YAE5
UEI Expiration Date:
2021-02-26

Business Information

Division Name:
EKNO SUPPLY
Activation Date:
2020-03-10
Initial Registration Date:
2010-03-30

Commercial and government entity program

CAGE number:
5YAE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-05-12
CAGE Expiration:
2028-05-12
SAM Expiration:
2021-02-26

Contact Information

POC:
EARRON STARKS
Corporate URL:
http://www.eknogroupllc.com

National Provider Identifier

NPI Number:
1780075192

Authorized Person:

Name:
MR. EARRON STARKS
Role:
MANAGER / DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5617926568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 EARRON, STARKS -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 2000 Florida Mango, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 2000 Florida Mango, West Palm Beach, FL 33409 -
LC AMENDMENT AND NAME CHANGE 2014-12-01 EKNO SUPPLY LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-07 3581 Collonade dr, Wellington, FL 33449 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000624544 ACTIVE 1000000971480 PALM BEACH 2023-12-07 2043-12-20 $ 9,978.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-01-05
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
LC Amendment and Name Change 2014-12-01
ANNUAL REPORT 2014-04-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24419N0886
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
150000.00
Base And Exercised Options Value:
150000.00
Base And All Options Value:
750000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-23
Description:
PEST CONTROL
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL
Procurement Instrument Identifier:
36C24419A0037
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
750000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-23
Description:
PEST CONTROL
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL
Procurement Instrument Identifier:
36C24419P0797
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
84000.00
Base And Exercised Options Value:
84000.00
Base And All Options Value:
84000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-08-12
Description:
TREE REMOVAL/TRIMMING
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
398880.00
Total Face Value Of Loan:
398880.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$398,880
Date Approved:
2021-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$398,880
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $398,877
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State