Search icon

ELJ ENTERPRISES, LLC

Company Details

Entity Name: ELJ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: L15000161022
FEI/EIN Number 47-5145022
Address: 8426 Tibet Butler Drive, WINDERMERE, FL 34786
Mail Address: 8426 Tibet Butler Drive, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BREWER, TREVOR K Agent 620 N. WYMORE RD., STE. 270, MAITLAND, FL 32751

Authorized Member

Name Role Address
Hatton, James H Authorized Member 8426 Tibet Butler Drive, WINDERMERE, FL 34786
HATTON, LINDSAY Authorized Member 8426 Tibet Butler Drive, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056844 POKE MAHI - KISSIMMEE ACTIVE 2021-04-26 2026-12-31 No data 7675 WEST IRLO BRONSON MEMORIAL HWY, KISSIMME, FL, 34747
G18000116992 NANTUCKET SHRIMP SHACK EXPIRED 2018-10-30 2023-12-31 No data 6400 INTERNATIONAL DRIVE, STE 102, ORLANDO, FL, 32819
G15000101716 LIGHTHOUSE LOBSTER FEAST EXPIRED 2015-10-05 2020-12-31 No data 2612 MENORCA CT, SAN RAMON, CA, 94583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 8426 Tibet Butler Drive, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2024-04-24 8426 Tibet Butler Drive, WINDERMERE, FL 34786 No data
LC DISSOCIATION MEM 2015-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28
CORLCDSMEM 2015-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3776637301 2020-04-29 0491 PPP 6400 INTERNATIONAL DRIVE SUITE 102, Orlando, FL, 32819-8278
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107200
Loan Approval Amount (current) 107200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8278
Project Congressional District FL-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108395.35
Forgiveness Paid Date 2021-06-16
6807808308 2021-01-27 0455 PPS 7675 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747-1740
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78021
Loan Approval Amount (current) 78021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1740
Project Congressional District FL-09
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78491.26
Forgiveness Paid Date 2021-09-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State