Search icon

E3 SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: E3 SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E3 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: 12 Jan 2015 (10 years ago)
Document Number: L15000006168
FEI/EIN Number 32-0457154

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

Address: 8623 COMMODITY CIRCLE, C/O E3 SERVICES, LLC, ORLANDO, FL, 32819
Mail Address: 8623 COMMODITY CIRCLE, C/O E3 SERVICES, LLC, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E3 SERVICES, LLC, ALABAMA 000-877-454 ALABAMA

Key Officers & Management

Name Role Address
Aitken GARY S Manager 8623 COMMODITY CIRCLE, ORLANDO, FL, 32819
Aitken GARY S Agent 8623 COMMODITY CIRCLE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111923 ORLANDO SMART HOUSE EXPIRED 2015-11-03 2020-12-31 - 8623 COMMODITY CIR, ORLANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-31 Aitken, GARY Sanford -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-12
Florida Limited Liability 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050518904 2021-05-12 0491 PPS 623 Commodity Cir, Orlando, FL, 32819
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819
Project Congressional District FL-10
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21116.42
Forgiveness Paid Date 2022-09-21
1896877908 2020-06-11 0491 PPP 8623 Commodity Cir, ORLANDO, FL, 32819-9003
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-9003
Project Congressional District FL-10
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21125.56
Forgiveness Paid Date 2021-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State