Search icon

EJL CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: EJL CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJL CREATIVE 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: 28 Mar 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L11000036677
FEI/EIN Number 451138498

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

Address: 2160 Bur Oak Blvd, St. Cloud, FL, 34771, US
Mail Address: 1840 SCHOOLCRAST ST, HOLT, MI, 48842, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY ROBERT A Manager 1840 SCHOOLCRAFT ST, HOLT, MI, 48842
ANTHONY JOELLE L Authorized Member 1840 SCHOOLCRAFT ST, HOLT, MI, 48842
ANTHONY ROBERT A Agent 5753 HIGHWAY 85 N, PMB 8197, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120975 ROB THE RV GUY ACTIVE 2024-09-27 2029-12-31 - 5753 HWY 85 NORTH PMB 8197, CRESTVIEW, FL, 32536
G23000087553 LIVING WITH ROB ACTIVE 2023-07-26 2028-12-31 - 1840 SCHOOLCRAFT ST, HOLT, MI, 48842
G23000004509 ROB THE DRONE GUY ACTIVE 2023-01-10 2028-12-31 - 1840 SCHOOLCRAFT ST, HOLT, MI, 48842
G15000086245 ROBERT ANTHONY FLORIST EXPIRED 2015-08-20 2020-12-31 - 26 BROADWAY, KISSIMMEE, FL, 34741
G11000030947 THE WISHING WELL FLORIST EXPIRED 2011-03-28 2016-12-31 - 26 BROADWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1840 Schoolcraft St, C/O Carole Anthony, HOLT, MI 48842 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 5753 HIGHWAY 85 N, PMB 8197, CRESTVIEW, FL 32536 -
LC STMNT OF RA/RO CHG 2023-10-19 - -
LC AMENDMENT 2023-08-01 - -
CHANGE OF MAILING ADDRESS 2023-08-01 2160 Bur Oak Blvd, St. Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 2160 Bur Oak Blvd, St. Cloud, FL 34771 -
LC DISSOCIATION MEM 2022-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
CORLCRACHG 2023-10-19
LC Amendment 2023-08-01
ANNUAL REPORT 2023-02-02
CORLCDSMEM 2022-11-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818987104 2020-04-12 0455 PPP 26 BROADWAY, KISSIMMEE, FL, 34741-5712
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11855
Loan Approval Amount (current) 11855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-5712
Project Congressional District FL-09
Number of Employees 4
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11989.03
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State