Search icon

ENERGY CHOICE SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ENERGY CHOICE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY CHOICE 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: 20 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L15000142731
FEI/EIN Number 47-4860582

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

Address: 813 CHRISTINA CIR, OLDSMAR, FL, 34677, US
Mail Address: 813 CHRISTINA CIR, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENERGY CHOICE SERVICES LLC, ILLINOIS LLC_06383351 ILLINOIS

Key Officers & Management

Name Role Address
LLABJANI ASTRIT Chief Executive Officer 813 CHRISTINA CIR, OLDSMAR, FL, 34677
LLABJANI ILIRJANA Authorized Person 813 CHRISTINA CIR, OLDSMAR, FL, 34677
LLABJANI ASTRIT Agent 813 CHRISTINA CIR, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 813 CHRISTINA CIR, OLDSMAR, FL 34677 -
LC AMENDMENT 2019-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 813 CHRISTINA CIR, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-10-28 813 CHRISTINA CIR, OLDSMAR, FL 34677 -
LC AMENDMENT 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-09
LC Amendment 2019-11-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882837203 2020-04-16 0455 PPP 2759 STATE ROAD 580, CLEARWATER, FL, 33761
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-0100
Project Congressional District FL-13
Number of Employees 7
NAICS code 523140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50851.39
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State