Search icon

ENGLISH-EL ENTERPRISES, LLC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENGLISH-EL ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L11000088343
FEI/EIN Number 364759588
Address: 1875 Avondale Circle, JACKSONVILLE, FL, 32205, US
Mail Address: 1875 Avondale Circle, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001697693
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
5778091
State:
NEW YORK
Type:
Headquarter of
Company Number:
1049803
State:
KENTUCKY

Key Officers & Management

Name Role Address
ENGLISH BARBARA President 1875 Avondale Circle, JACKSONVILLE, FL, 32205
ENGLISH BARBARA Agent 1875 Avondale Circle, JACKSONVILLE, FL, 32205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
904-239-5387
Contact Person:
BARBARA ENGLISH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/P4GFNSJFBN41
User ID:
P1286404
Trade Name:
ENGLISH-EL ENTERPRISES

Unique Entity ID

Unique Entity ID:
P4GFNSJFBN41
CAGE Code:
62T84
UEI Expiration Date:
2026-02-10

Business Information

Doing Business As:
ENGLISH-EL ENTERPRISES
Activation Date:
2025-02-12
Initial Registration Date:
2010-07-23

Commercial and government entity program

CAGE number:
62T84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
BARBARA ENGLISH
Corporate URL:
http://eeenterprises.biz

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042194 EEE CONSTRUCTION EXPIRED 2015-04-27 2020-12-31 - 31 W ADAMS STREET, SUITE 102, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1431 RIVERPLACE BLVD, #2310, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-04-28 1431 RIVERPLACE BLVD, #2310, JACKSONVILLE, FL 32207 -
LC STMNT OF RA/RO CHG 2022-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 1431 RIVERPLACE BLVD. #2310, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2022-03-18 ENGLISH, BARBARA -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
CORLCRACHG 2022-03-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
LC Amendment 2017-11-13
ANNUAL REPORT 2017-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883624F0054
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
66332.16
Base And Exercised Options Value:
66332.16
Base And All Options Value:
66332.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-12-07
Description:
HOME HEALTH AIDE SUPPORT FOR GUANTANAMO BAY CUBA
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
G005: SOCIAL- GERIATRIC
Procurement Instrument Identifier:
N6883623F0176
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-33166.08
Base And Exercised Options Value:
-33166.08
Base And All Options Value:
-33166.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-30
Description:
HOME HEALTH AIDE SUPPORT B WAS DEFUNDED PERSONNEL NUMBER DECREASED FROM 8 TO 7.
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
G005: SOCIAL- GERIATRIC
Procurement Instrument Identifier:
W9124J22F0103
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-15
Description:
BOOK DESIGN / LAYOUT SERVICES
Naics Code:
561410: DOCUMENT PREPARATION SERVICES
Product Or Service Code:
T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1337587.00
Total Face Value Of Loan:
1337587.00
Date:
2020-04-15
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:
1337587.00
Total Face Value Of Loan:
1337587.00
Date:
2019-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
505000.00
Total Face Value Of Loan:
505000.00
Date:
2019-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
505000.00
Total Face Value Of Loan:
505000.00
Date:
2018-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$1,337,587
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,337,587
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,350,517.01
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $1,100,000
Utilities: $230,587
Rent: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State