Search icon

EZER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: EZER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZER CONSTRUCTION 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: 17 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000043555
FEI/EIN Number 46-5105154

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

Address: 2920 Magnolia Rd, ORANGE PARK, FL, 32065, US
Mail Address: 2920 Magnolia Rd, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN D Manager 2920 Magnolia Rd, ORANGE PARK, FL, 32065
GARCIA JUAN D Agent 2920 Magnolia Rd, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138689 DURA DESIGN BUILD ACTIVE 2024-11-13 2029-12-31 - 2233 PARK AVE, SUITE 201A, ORANGE PARK, FL, 32073
G17000035928 DURA DESIGN BUILD EXPIRED 2017-04-04 2022-12-31 - 2233 PARK AVE SUITE 302, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 2920 Magnolia Rd, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2023-09-13 2920 Magnolia Rd, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 2920 Magnolia Rd, ORANGE PARK, FL 32065 -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1646318505 2021-02-19 0491 PPS 2233 Park Ave Ste 303, Orange Park, FL, 32073-5569
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13709.53
Loan Approval Amount (current) 13709.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-5569
Project Congressional District FL-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13817.3
Forgiveness Paid Date 2021-12-03
3975867205 2020-04-27 0491 PPP 2233 Park Ave Ste 303, ORANGE PARK, FL, 32073
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 2
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16164.44
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State