Search icon

EKNO SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: EKNO SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EKNO SUPPLY 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: 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

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

Address: 2000 Florida Mango, West Palm Beach, FL, 33409, US
Mail Address: 1835 e Hallandale, 871, Hallandale, FL, 33009, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780075192 2015-02-08 2015-02-08 PO BOX 541765, GREENACRES, FL, 334541765, US 3581 COLLONADE DR, WELLINGTON, FL, 334498081, US

Contacts

Phone +1 561-635-7833
Fax 5617926568

Authorized person

Name MR. EARRON STARKS
Role MANAGER / DIRECTOR
Phone 5616357833

Taxonomy

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

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V548P03205 2010-04-05 2010-04-23 2010-04-23
Unique Award Key CONT_AWD_V548P03205_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL SUPPLIES
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient EKNO SUPPLY LLC
UEI SD1TUKBM43C5
Legacy DUNS 830786807
Recipient Address 6347 HARBOUR STAR DR, LAKE WORTH, 334676843, UNITED STATES
PO AWARD V548P03185 2010-04-01 2010-05-03 2010-05-03
Unique Award Key CONT_AWD_V548P03185_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL SUPPLIES
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient EKNO SUPPLY LLC
UEI SD1TUKBM43C5
Legacy DUNS 830786807
Recipient Address 6347 HARBOUR STAR DR, LAKE WORTH, 334676843, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379378906 2021-05-07 0455 PPP 207 Holiday Dr, Hallandale Beach, FL, 33009-6515
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398880
Loan Approval Amount (current) 398880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6515
Project Congressional District FL-25
Number of Employees 23
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State