Search icon

ETJ BEST TAX & MULTI SERVICES ,LLC - Florida Company Profile

Company Details

Entity Name: ETJ BEST TAX & MULTI SERVICES ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETJ BEST TAX & MULTI SERVICES ,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 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L12000084844
FEI/EIN Number 45-5581917

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

Address: 5094 COCONUT CREEK PARKWY, STE 934791, MARGATE, FL, 33063, US
Mail Address: PO BOX 934791, MARGATE, FL, 33093, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETIENNE JONEL President 5094 COCONUT CREEK PARKWY, MARGATE, FL, 33063
ETIENNE JONEL Agent 5094 COCONUT CREEK PARKWY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5094 COCONUT CREEK PARKWY, STE 934791, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5094 COCONUT CREEK PARKWY, STE 934791, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-05-01 5094 COCONUT CREEK PARKWY, STE 934791, MARGATE, FL 33063 -
REINSTATEMENT 2019-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 ETIENNE, JONEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-22 - -
LC AMENDMENT 2013-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-04-30
LC Amendment 2014-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7165908806 2021-04-21 0455 PPS 4945 NW 59th St, Tamarac, FL, 33319-2748
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16811
Loan Approval Amount (current) 17875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2748
Project Congressional District FL-20
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17951.47
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State