Search icon

EJ HOME IMPROVEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EJ HOME IMPROVEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJ HOME IMPROVEMENT 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: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000015001
FEI/EIN Number 47-2947034

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

Address: 4639 Maraldo Ave, North Port, FL, 34287, US
Mail Address: 4639 Maraldo Ave, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA NETO EDGAR J Manager 4639 Maraldo Ave, North Port, FL, 34287
DE SOUZA NETO EDGAR J Agent 4639 Maraldo Ave, North Port, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009356 EJ PAINTING EXPIRED 2017-01-25 2022-12-31 - 6190 WESTGATE DR # 201, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 4639 Maraldo Ave, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2024-01-25 4639 Maraldo Ave, North Port, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 4639 Maraldo Ave, North Port, FL 34287 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 DE SOUZA NETO, EDGAR J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000075127 TERMINATED 1000000771081 ORANGE 2018-02-08 2028-02-21 $ 818.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-06-16
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622518902 2021-04-30 0491 PPP 5225 EMMA GRACE DRnull 5225 EMMA GRACE DRnull, Panama City, FL, 32404
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62717
Loan Approval Amount (current) 62717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404
Project Congressional District FL-02
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 63038.32
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State