Search icon

ELLIS CREEK CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: ELLIS CREEK CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLIS CREEK CAPITAL, 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: 21 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2015 (10 years ago)
Document Number: L14000010991
FEI/EIN Number 46-4537649

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

Address: 1263 SPRING LAKE DRIVE, ORLANDO, FL, 32804, US
Mail Address: 1263 SPRING LAKE DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Daniel S Manager 1263 Spring Lake Drive, Orlando, FL, 32804
Miller Merrill P Authorized Member 1263 Spring Lake Drive, Orlando, FL, 32804
MILLER DANIEL S Agent 1263 Spring Lake Drive, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1263 Spring Lake Drive, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1263 SPRING LAKE DRIVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-02-01 1263 SPRING LAKE DRIVE, ORLANDO, FL 32804 -
LC AMENDMENT 2015-08-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166487307 2020-04-29 0491 PPP 2620 AUDREY AVE, WINTER PARK, FL, 32789
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23712.65
Forgiveness Paid Date 2021-09-02
8365818508 2021-03-09 0491 PPS 2620 Audrey Ave, Winter Park, FL, 32789-2805
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18735
Loan Approval Amount (current) 18735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-2805
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18819.83
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State