Search icon

ECO RELICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECO RELICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: L13000011584
FEI/EIN Number 46-1861672
Address: 106 Stockton St, JACKSONVILLE, FL, 32204, US
Mail Address: 5318 clifton Road, JACKSONVILLE, FL, 32211, US
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY ANN Manager 5318 CLIFTON RD, JACKSONVILLE, FL, 32211
LEPRELL SAMUEL L Agent 1930 SAN MARCO BLVD - STE. 201, JACKSONVILLE, FL, 32207

Form 5500 Series

Employer Identification Number (EIN):
461861672
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 106 Stockton St, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2014-03-28 LEPRELL, SAMUEL L -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 1930 SAN MARCO BLVD - STE. 201, JACKSONVILLE, FL 32207 -
LC STMNT OF RA/RO CHG 2014-03-28 - -
CHANGE OF MAILING ADDRESS 2014-01-11 106 Stockton St, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 106 Stockton St, JACKSONVILLE, FL 32204 -
LC AMENDED AND RESTATED ARTICLES 2013-02-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-11903.88
Total Face Value Of Loan:
80689.32
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
895000.00
Date:
2020-04-28
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:
90182.00
Total Face Value Of Loan:
90182.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$90,182
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,064.05
Servicing Lender:
Self-Help FCU
Use of Proceeds:
Payroll: $90,182
Jobs Reported:
18
Initial Approval Amount:
$92,593.2
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,689.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,257.46
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $80,689.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State