Search icon

EES PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EES PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EES PROPERTY MANAGEMENT, 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: 19 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2017 (8 years ago)
Document Number: L13000116513
FEI/EIN Number 46-3450715

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

Address: 10750 NW 66 STREET, Doral, FL, 33178, US
Mail Address: 10750 NW 66 STREET, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SJOSTROM ELVIS E Managing Member 10750 NW 66 STREET, Doral, FL, 33178
SJOSTROM ELVIS E Agent 10750 NW 66 STREET, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043869 EES PROPERTY SERVICES OF FLORIDA EXPIRED 2016-04-29 2021-12-31 - 8903 SW 129 STREET, MIAMI, FL, 33176
G13000082668 ECS PROPERTY MANAGEMENT, INC. EXPIRED 2013-08-19 2018-12-31 - 11365 SW 123RD TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 10750 NW 66 STREET, Suite 408, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 10750 NW 66 STREET, Suite 408, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-02-03 10750 NW 66 STREET, Suite 408, Doral, FL 33178 -
REINSTATEMENT 2017-11-17 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 SJOSTROM, ELVIS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
20300.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20300
Current Approval Amount:
20300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20426.25

Date of last update: 02 May 2025

Sources: Florida Department of State