Search icon

ECOLOGEL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

ECOLOGEL 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: 27 Jan 2011 (14 years ago)
Document Number: L11000012111
FEI/EIN Number 300662816

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

Address: 4060 SE 45th Court, OCALA, FL, 34480, US
Mail Address: 4060 SE 45th Court, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOLOGEL SOLUTIONS, LLC 401(K) PLAN 2023 300662816 2024-10-04 ECOLOGEL SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-15
Business code 541990
Sponsor’s telephone number 3526202020
Plan sponsor’s address 4060 SE 45TH COURT, OCALA, FL, 34480

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing RICHARD IRWIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Davis Russell V President 99 Blueberry Hill Road, Woburn, MA, 01801
Lynch Case H Treasurer 99 Blueberry Hill Road, Woburn, MA, 01801
Manganiello John F Secretary 99 Blueberry Hill Road, Woburn, MA, 01801
Irwin Nicholas J Agent 4060 SE 45th Court, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 4060 SE 45th Court, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2013-01-24 4060 SE 45th Court, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 3948 SE 40TH STREET, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558989 TERMINATED 1000001009120 MARION 2024-08-26 2044-08-28 $ 4,938.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000206555 TERMINATED 1000000987146 MARION 2024-04-02 2044-04-10 $ 15,388.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807127200 2020-04-28 0491 PPP 4060 SE 45th Court, Ocala, FL, 34480
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90819.62
Loan Approval Amount (current) 90819.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 7
NAICS code 325320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91455.36
Forgiveness Paid Date 2021-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State