Search icon

ECO RELICS LLC - Florida Company Profile

Company Details

Entity Name: ECO RELICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO RELICS 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: 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

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

Address: 106 Stockton St, JACKSONVILLE, FL, 32204, US
Mail Address: 106 stockton st, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECO RELICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461861672 2024-06-20 ECO RELICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing ANNIE MURPHY
Valid signature Filed with authorized/valid electronic signature
ECO RELICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461861672 2023-08-17 ECO RELICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing ANN L MURPHY
Valid signature Filed with authorized/valid electronic signature
ECO RELICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461861672 2022-07-21 ECO RELICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing ANN MURPHY
Valid signature Filed with authorized/valid electronic signature
ECO RELICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461861672 2021-10-05 ECO RELICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ANN MURPHY
Valid signature Filed with authorized/valid electronic signature
ECO RELICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461861672 2020-08-21 ECO RELICS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing ANN MURPHY
Valid signature Filed with authorized/valid electronic signature
ECO RELICS LLC 401 K PROFIT SHARING PLAN TRUST 2018 461861672 2019-07-30 ECO RELICS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ANN MURPHY
Valid signature Filed with authorized/valid electronic signature
ECO RELICS LLC 401 K PROFIT SHARING PLAN TRUST 2017 461861672 2018-07-19 ECO RELICS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ANN MURPHY
Valid signature Filed with authorized/valid electronic signature
ECO RELICS LLC 401 K PROFIT SHARING PLAN TRUST 2016 461861672 2017-07-27 ECO RELICS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ANNIE MURPHY
Valid signature Filed with authorized/valid electronic signature
ECO RELICS LLC 401 K PROFIT SHARING PLAN TRUST 2015 461861672 2016-07-15 ECO RELICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 9043300074
Plan sponsor’s address 106 STOCKTON ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ANN MURPHY
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4885157205 2020-04-27 0491 PPP 106 Stockton St, Jackosonville, FL, 32204-1736
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90182
Loan Approval Amount (current) 90182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackosonville, DUVAL, FL, 32204-1736
Project Congressional District FL-04
Number of Employees 17
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91064.05
Forgiveness Paid Date 2021-04-29
2329878303 2021-01-20 0491 PPS 106 Stockton St, Jacksonville, FL, 32204-1736
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92593.2
Loan Approval Amount (current) 80689.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-1736
Project Congressional District FL-04
Number of Employees 18
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81257.46
Forgiveness Paid Date 2021-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State