Search icon

40 DAYS & 40 NIGHTS ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: 40 DAYS & 40 NIGHTS ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

40 DAYS & 40 NIGHTS ENTERPRISE, 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 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: L11000110101
FEI/EIN Number 364709471

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

Address: 3514 Delilah Dr., Cape Coral, FL, 33993, US
Mail Address: 3514 Delilah Dr., Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrios Edgar J Manager 3514 Delilah Dr., Cape Coral, FL, 33993
Barrios Edgar Manager 13664 Marquette Blvd, Fort Myers, FL, 33905
Barrios Edgar J Agent 3514 Delilah Dr., Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025969 U AUTO HAULING EXPIRED 2013-03-14 2018-12-31 - 1716 NW 28TH TERRACE, CAPE CORAL, FL, 33993
G11000095235 U AUTO TRANSPORT EXPIRED 2011-09-27 2016-12-31 - 516 S. LUNA CT., #3, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3514 Delilah Dr., Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2023-04-30 3514 Delilah Dr., Cape Coral, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3514 Delilah Dr., Cape Coral, FL 33993 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Barrios, Edgar JR. -
LC AMENDMENT 2011-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027418106 2020-07-22 0455 PPP 3591 South Road, North Fort Myers, FL, 33917-6840
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19205
Loan Approval Amount (current) 19205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address North Fort Myers, LEE, FL, 33917-6840
Project Congressional District FL-17
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19483.34
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State