Search icon

EPS GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: EPS GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPS GAINESVILLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000020394
FEI/EIN Number 46-4766696

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

Address: 122 S.W. 127TH STREET, NEWBERRY, FL, 33669, US
Mail Address: 122 S.W. 127TH STREET, NEWBERRY, FL, 33669, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIPPER LAWTON Manager 122 S.W. 127TH STREET, NEWBERRY, FL, 33669
KEY ADAM Manager 2754 BROADWAY CENTER BLVD, BRANDON, FL, 33511
BUCK ED Manager 122 S.W. 127TH STREET, NEWBERRY, FL, 33669
BUCK ED Agent 122 S.W. 127TH STREET, NEWBERRY, FL, 33669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-07-15 - -
LC AMENDMENT 2018-09-18 - -
REGISTERED AGENT NAME CHANGED 2018-09-17 BUCK, ED -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 122 S.W. 127TH STREET, NEWBERRY, FL 33669 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-23
LC Amendment 2019-07-15
ANNUAL REPORT 2019-03-26
LC Amendment 2018-09-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5833728601 2021-03-20 0491 PPS 122 SW 127th St, Newberry, FL, 32669-3061
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18962
Loan Approval Amount (current) 18962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-3061
Project Congressional District FL-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19055.51
Forgiveness Paid Date 2021-09-22
8125997107 2020-04-15 0491 PPP 122 Southwest 127 Street, Newberry, FL, 32669
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19074.5
Forgiveness Paid Date 2021-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State