Search icon

EMERGENCY CLEANING RESPONSE(ECR) LLC - Florida Company Profile

Company Details

Entity Name: EMERGENCY CLEANING RESPONSE(ECR) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGENCY CLEANING RESPONSE(ECR) 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: 31 Mar 2014 (11 years ago)
Document Number: L14000052214
FEI/EIN Number 46-5256670

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

Address: 7476 AZALEA COVE CIRCLE, ORLANDO, FL, 32807, US
Mail Address: PO Box 167, Plymouth, FL, 32768, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES ANA M Manager 7476 AZALEA COVE CIRCLE, ORLANDO, FL, 32807
ROSALES ANA M Agent 7476 AZALEA COVE CIRCLE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-13 7476 AZALEA COVE CIRCLE, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 7476 AZALEA COVE CIRCLE, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 7476 AZALEA COVE CIRCLE, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2016-04-12 ROSALES, ANA M -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8227107404 2020-05-18 0491 PPP 7476 AZALEA COVE CIR, ORLANDO, FL, 32807-6216
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4016
Loan Approval Amount (current) 20532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-6216
Project Congressional District FL-10
Number of Employees 27
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12186.47
Forgiveness Paid Date 2021-08-19
4897568704 2021-04-01 0491 PPS 7476 Azalea Cove Cir, Orlando, FL, 32807-6216
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28854
Loan Approval Amount (current) 28854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-6216
Project Congressional District FL-10
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29063.49
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State