Search icon

AMORTIZED ENERGY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: AMORTIZED ENERGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMORTIZED ENERGY SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000034956
FEI/EIN Number 47-4049601

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

Address: 3005 FL-590, 201, Clearwater, FL, 33759, US
Mail Address: 12 Seagrape Cir, 201, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stacy Ross M Manager 117 Flower of Scotland Ave, St Johns, FL, 32259
CROUCH JOHN LMr. Manager 12 SEAGRAPE CIR, CLEARWATER, FL, 33759
ROSS STACY M Agent 3005 FL-590, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 3005 FL-590, 201, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2020-01-13 3005 FL-590, 201, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 3005 FL-590, 201, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2019-05-31 ROSS, STACY M -
REINSTATEMENT 2019-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-05-31
Florida Limited Liability 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884579003 2021-05-14 0455 PPP 3005 Florida 590 STE 201, Clearwater, FL, 33759
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759
Project Congressional District FL-12
Number of Employees 3
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21059.73
Forgiveness Paid Date 2022-06-30

Date of last update: 02 May 2025

Sources: Florida Department of State