Search icon

ECIR MEDICAL COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: ECIR MEDICAL COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECIR MEDICAL COMMUNICATIONS 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: 26 Oct 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L10000111631
FEI/EIN Number 27-3762221

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

Address: 12001 Sunrise Valley Drive Reston VA 201, Suite 300, Reston, VA, 20191, US
Mail Address: 12001 Sunrise Valley Drive Reston VA 201, Suite 300, Reston, VA, 20191, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Dan Manager 12001 Sunrise Valley Drive Reston VA 201, Reston, VA, 20191
Donohue Joe Manager 12001 Sunrise Valley Drive Reston VA 201, Reston, VA, 20191
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 12001 Sunrise Valley Drive Reston VA 201, Suite 300, Reston, VA 20191 -
CHANGE OF MAILING ADDRESS 2024-04-23 12001 Sunrise Valley Drive Reston VA 201, Suite 300, Reston, VA 20191 -
LC STMNT OF RA/RO CHG 2023-02-10 - -
REGISTERED AGENT NAME CHANGED 2023-02-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
CORLCRACHG 2023-02-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481327003 2020-04-08 0491 PPP 3550 University Boulevard South Suite 101, JACKSONVILLE, FL, 32216-4206
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289400
Loan Approval Amount (current) 289400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-4206
Project Congressional District FL-05
Number of Employees 22
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291479.66
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State