Search icon

EVENT DRIVEN SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EVENT DRIVEN SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENT DRIVEN SOLUTIONS, 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: 18 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L10000029837
FEI/EIN Number 452487783

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

Address: 7521 Paula Drive, #261895, Tampa, FL, 33685, US
Mail Address: 7521 Paula Drive, #261895, Tampa, FL, 33685, US
ZIP code: 33685
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARLE BETSY P President 7521 Paula Drive, Tampa, FL, 33685
EARLE BETSY P Agent 7521 Paula Drive, Tampa, FL, 33685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 7521 Paula Drive, #261895, Tampa, FL 33685 -
CHANGE OF MAILING ADDRESS 2020-01-17 7521 Paula Drive, #261895, Tampa, FL 33685 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 7521 Paula Drive, #261895, Tampa, FL 33685 -
LC AMENDMENT 2018-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
LC Amendment 2018-08-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351727702 2020-05-01 0455 PPP 7521 PAULA DR UNIT 261895, TAMPA, FL, 33685
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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 Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33685-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16772.62
Forgiveness Paid Date 2021-05-19
9708088304 2021-01-31 0455 PPS 7521 Paula Dr Unit 261895, Tampa, FL, 33685-9077
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33685-9077
Project Congressional District FL-14
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16710.71
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State