Search icon

ENVIRO-USA AMERICAN MANUFACTURER, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRO-USA AMERICAN MANUFACTURER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRO-USA AMERICAN MANUFACTURER, 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000092778
FEI/EIN Number 270911997

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

Address: 151 Center St, Cape Canaveral, FL, 32920, US
Mail Address: 151 Center St, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS Jennifer A President 6188 Brandt St, COCOA, FL, 32927
Vargas Luis F Vice President 6188 Brandt St, Cocoa, FL, 32927
Austin Susan B Auth 6397 Hudson Rd., COCOA, FL, 32927
VARGAS JENNIFER A Agent 151 Center St, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125674 ENVIRO-USA AMERICAN MANUFACTURER EXPIRED 2018-11-27 2023-12-31 - 151 CENTER STREET, SUITE 1, (REAR ENTRANCE), CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 151 Center St, Suite 101, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2020-05-15 151 Center St, Suite 101, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 151 Center St, Suite 101, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2012-01-31 VARGAS, JENNIFER A -
LC AMENDED AND RESTATED ARTICLES 2010-12-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP11PX54698 2010-08-20 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_INP11PX54698_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SPILL CONTAINMENT
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 4235: HAZ. MAT. SPILL CNTNMNT. & CLEAN-UP

Recipient Details

Recipient ENVIRO-USA AMERICAN MANUFACTURER, LLC
UEI FREGM66DH9D9
Legacy DUNS 017494927
Recipient Address 3855 N HWY 1, COCOA, 329265950, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412977704 2020-05-01 0455 PPP 151 CENTER ST STE 101, CPE CANAVERAL, FL, 32920-5823
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146312
Loan Approval Amount (current) 146312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CPE CANAVERAL, BREVARD, FL, 32920-5823
Project Congressional District FL-08
Number of Employees 19
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148087.79
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State