Search icon

EJ HOME IMPROVEMENT SERVICES LLC

Company Details

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

Agent

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

MR.

Name Role Address
DE SOUZA NETO, EDGAR J MR. 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 No data 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 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

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: 20 Feb 2025

Sources: Florida Department of State