Entity Name: | EJ HOME IMPROVEMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | L15000015001 |
FEI/EIN Number | 47-2947034 |
Address: | 4639 Maraldo Ave, North Port, FL 34287 |
Mail Address: | 4639 Maraldo Ave, North Port, FL 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SOUZA NETO, EDGAR J | Agent | 4639 Maraldo Ave, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
DE SOUZA NETO, EDGAR J | MR. | 4639 Maraldo Ave, North Port, FL 34287 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000009356 | EJ PAINTING | EXPIRED | 2017-01-25 | 2022-12-31 | No data | 6190 WESTGATE DR # 201, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 4639 Maraldo Ave, North Port, FL 34287 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 4639 Maraldo Ave, North Port, FL 34287 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 4639 Maraldo Ave, North Port, FL 34287 | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | DE SOUZA NETO, EDGAR J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State