Search icon

ECO-CREW. LLC - Florida Company Profile

Company Details

Entity Name: ECO-CREW. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO-CREW. 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: 24 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: L15000109664
FEI/EIN Number 47-4391127

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

Address: 6295 Lake Worth Rd, Greenacres, FL, 33463, US
Mail Address: 6295 LAKE WORTH RD STE 20, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORGA EDUARDO AJR. Owne 6295 Lake Worth Rd, Greenacres, FL, 33463
MAYORGA EDUARDO AJR. Agent 6295 Lake Worth Rd, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 6295 Lake Worth Rd, 20, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-01-07 6295 Lake Worth Rd, 20, Greenacres, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 6295 Lake Worth Rd, 20, Greenacres, FL 33463 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 MAYORGA, EDUARDO A, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-19 - -

Court Cases

Title Case Number Docket Date Status
Eco-Crew, LLC/Sunz Insurance, Appellant(s) v. Elsa Garcia Lopez, Appellee(s). 1D2024-2123 2024-08-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-030465TAH

Parties

Name ECO-CREW. LLC
Role Appellant
Status Active
Representations Blane Russell Wheeley
Name SUNZ INSURANCE COMPANY
Role Appellant
Status Active
Representations Blane Russell Wheeley
Name Elsa Garcia Lopez
Role Appellee
Status Active
Representations David C Wiitala, Thomas Warren Sculco, Shannon McLin
Name Thomas Alan Hedler
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eco-Crew, LLC
Docket Date 2024-10-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-349 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elsa Garcia Lopez
Docket Date 2024-09-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eco-Crew, LLC
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Thomas Alan Hedler
Docket Date 2024-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eco-Crew, LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elsa Garcia Lopez
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eco-Crew, LLC
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346899180 0418800 2023-07-25 512 SPENCER DR., WEST PALM BEACH, FL, 33409
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-07-25
Emphasis L: FALL
Case Closed 2023-09-28

Related Activity

Type Referral
Activity Nr 2056360
Safety Yes
Type Inspection
Activity Nr 1696793
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619048710 2021-04-07 0455 PPS 6295 Lake Worth Rd Ste 20, Greenacres, FL, 33463-3033
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825022.5
Loan Approval Amount (current) 825022.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-3033
Project Congressional District FL-22
Number of Employees 148
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 833408.35
Forgiveness Paid Date 2022-04-25
1372967703 2020-05-01 0455 PPP 7138 Lake Island Dr, LAKE WORTH, FL, 33463
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 779745
Loan Approval Amount (current) 779745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 500
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 787322.82
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State