Search icon

ENGINE MASTER SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: ENGINE MASTER SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGINE MASTER SERVICES, 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: 28 Jul 2014 (11 years ago)
Document Number: L14000117933
FEI/EIN Number 47-1451126

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

Address: 1440 10th Ct, Lake Park, FL, 33403, US
Mail Address: 1440 10th Ct, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS PAUL President 1440 10th Ct, Lake Park, FL, 33403
LEWIS PAUL Agent 1440 10th Ct, Lake Park, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042704 PRESSURE WASHERS USA ACTIVE 2021-03-29 2026-12-31 - 1440 10TH CT, LAKE PARK, FL, 33403
G21000038684 ENGINE MASTER SERVICES, LLC ACTIVE 2021-03-20 2026-12-31 - 1440 10TH CT, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 1440 10th Ct, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-05-05 1440 10th Ct, Lake Park, FL 33403 -
REGISTERED AGENT NAME CHANGED 2020-05-05 LEWIS, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 1440 10th Ct, Lake Park, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000115709 TERMINATED 1000000774252 PALM BEACH 2018-02-28 2038-03-21 $ 1,095.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000115030 TERMINATED 1000000766240 PALM BEACH 2017-12-20 2038-03-21 $ 5,401.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846767703 2020-05-01 0455 PPP 1440 10TH CT, WEST PALM BCH, FL, 33403-2007
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32347
Loan Approval Amount (current) 32347
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 N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BCH, PALM BEACH, FL, 33403-2007
Project Congressional District FL-20
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21543.22
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State