Search icon

GEORGE'S ELECTRIC MOTORS LLC - Florida Company Profile

Company Details

Entity Name: GEORGE'S ELECTRIC MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE'S ELECTRIC MOTORS 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: 24 Mar 2010 (15 years ago)
Document Number: L10000032453
FEI/EIN Number 272193024

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

Address: 139 CANDECE DRIVE, MAITLAND, FL, 32751
Mail Address: 139 CANDECE DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Daniel OSr. Manager 139 CANDECE DRIVE, MAITLAND, FL, 32751
JOHNSON DANIEL Agent 8125 Gandy Way, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 8125 Gandy Way, Orlando, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000480628 TERMINATED 1000000900854 SEMINOLE 2021-09-10 2041-09-22 $ 2,474.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000071553 TERMINATED 1000000809858 SEMINOLE 2019-01-14 2039-01-30 $ 2,633.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000794622 TERMINATED 1000000726526 SEMINOLE 2016-11-17 2036-12-16 $ 2,090.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000497098 TERMINATED 1000000602406 SEMINOLE 2014-03-28 2034-05-01 $ 617.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001640680 TERMINATED 1000000544839 SEMINOLE 2013-10-16 2033-11-07 $ 1,031.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000224579 ACTIVE 1000000252144 ORANGE 2012-02-23 2032-03-28 $ 5,022.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
59294.00
Total Face Value Of Loan:
59294.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59294
Current Approval Amount:
59294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59939.65

Date of last update: 02 May 2025

Sources: Florida Department of State