Search icon

EAST COAST MOWER SALES & SERVICE LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST MOWER SALES & SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST MOWER SALES & SERVICE 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: 02 Nov 2012 (12 years ago)
Document Number: L12000139940
FEI/EIN Number 46-1349264

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

Address: 533 NW CORNELL AVE, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 533 NW CORNELL AVE, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DENNIS JOSE Manager 533 NORTHWEST CORNELL AVENUE, PORT ST LUCIE, FL, 34983
LOPEZ JOSE MANUEL Manager 533 NORTHWEST CORNELL AVENUE, PORT ST LUCIE, FL
BUSINESS ALLIES GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069918 EAST COAST MOWER PSL EXPIRED 2019-06-21 2024-12-31 - 3061 SE GRAN PARK WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 533 NW CORNELL AVE, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2023-04-27 533 NW CORNELL AVE, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2023-04-27 BUSINESS ALLIES GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 850 NW FEDERAL HWY, STE 423, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6447887908 2020-06-16 0455 PPP 3061 SE GRAN PARK WAY, STUART, FL, 34997-6716
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-6716
Project Congressional District FL-21
Number of Employees 8
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48733.5
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State