Search icon

EAST BEGINNINGS, LLC - Florida Company Profile

Company Details

Entity Name: EAST BEGINNINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST BEGINNINGS, 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: 20 Feb 2014 (11 years ago)
Document Number: L14000029568
FEI/EIN Number 46-4878113

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

Address: 114 S. PALMETTO AVE, SANFORD, FL, 32771
Mail Address: 114 S. PALMETTO AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS PAUL Managing Member 114 S. PALMETTO AVE, SANFORD, FL, 32771
WILLIAMS JOHN Managing Member 702 EMERY DR., DENTON, TX, 76201
DELANEY JOHN Managing Member 309 AMARILLO ST, DENTON, TX, 76201
HARDENBROOK SHANE Managing Member 114 S. PALMETTO AVE, SANFORD, FL, 32771
WILLIAMS PAUL Agent 114 S. PALMETTO AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051185 CELERY CITY CRAFT ACTIVE 2014-05-27 2029-12-31 - 114 S PALMETTO AVE, SANFORD, FL, 32771

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552338401 2021-02-02 0491 PPS 114 S Palmetto Ave, Sanford, FL, 32771-1332
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65488
Loan Approval Amount (current) 65488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1332
Project Congressional District FL-07
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65828.17
Forgiveness Paid Date 2021-08-25
3924167109 2020-04-12 0491 PPP 114 South Palmetto Avenue, SANFORD, FL, 32771-1332
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-1332
Project Congressional District FL-07
Number of Employees 20
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40854.38
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State