Search icon

EK3 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EK3 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EK3 ENTERPRISES, 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: 07 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L10000002453
FEI/EIN Number 27-1686435

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

Address: 3609 HENDRICKS AVENUE, JACKSONVILLE, FL 32207
Mail Address: 3609 HENDRICKS AVENUE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY, EARL H, III Agent 3609 HENDRICKS AVENUE, JACKSONVILLE, FL 32207
KELLY, EARL H, III Managing Member 3609 HENDRICKS AVENUE, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060020 EK3 TECHNOLOGIES ACTIVE 2021-05-01 2026-12-31 - 3609 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
G14000128653 EK3 TECHNOLOGIES EXPIRED 2014-12-21 2019-12-31 - 5006 KEY LIME DRIVE, UNIT 301, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 3609 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3609 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-05-01 3609 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2020-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 KELLY, EARL H, III -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000642417 TERMINATED 1000000910141 DUVAL 2021-12-08 2041-12-15 $ 1,173.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000430474 TERMINATED 1000000898681 DUVAL 2021-08-20 2041-08-25 $ 997.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000311611 TERMINATED 1000000824527 DUVAL 2019-04-24 2039-05-01 $ 1,071.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000311637 TERMINATED 1000000824529 DUVAL 2019-04-24 2029-05-01 $ 341.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000788331 TERMINATED 1000000805362 DUVAL 2018-11-29 2028-12-05 $ 495.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000788323 TERMINATED 1000000805361 DUVAL 2018-11-29 2038-12-05 $ 5,015.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-12-22
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062487700 2020-05-01 0491 PPP 3609 HENDRICKS AVE, JACKSONVILLE, FL, 32207
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) 6500
Loan Approval Amount (current) 6500
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 JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6577.68
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State