Search icon

E.R. SERVICES UNLIMITED LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E.R. SERVICES UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L14000070483
FEI/EIN Number 46-5556484
Address: 15091 87TH TRL N, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 15091 87TH TRL N, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Romero Edward L Authorized Member 15091 87th trail N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-15 5500 Military Trail, Ste 22-245, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-05-15 5500 Military Trail, Ste 22-245, Jupiter, FL 33458 -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000634865 ACTIVE 502023CC012727X PALM BEACH COUNTY COURT CLERK 2023-11-27 2028-12-22 $37,840.99 NORGUARD INSURANCE COMPANY, A PENNSYLVANIA CORPORATION,, 16 S. RIVER ST., WILKES BARRE, PA, 18703
J22000030850 TERMINATED 1000000909768 PALM BEACH 2021-12-09 2032-01-19 $ 524.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-05-03
ANNUAL REPORT 2022-05-15
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-07-27
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-09-11
Florida Limited Liability 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,500
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,937.67
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $28,125
Utilities: $4,687.5
Rent: $4,687.5
Jobs Reported:
4
Initial Approval Amount:
$20,467
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,467
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,609.99
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $20,462
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State