Search icon

ECO FRESH LLC - Florida Company Profile

Company Details

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

ECO FRESH 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: 30 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: L15000184716
FEI/EIN Number 47-5480014

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

Address: 2401 Antigua Cir, D4, Coconut Creek, FL, 33066, US
Mail Address: 2401 Antigua Cir, D4, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilliam Deborah Authorized Member 2401 Antigua Cir, Coconut Creek, FL, 33066
Freco LLC Agent 2401 Antigua Cir, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120889 ECO SUNLIGHT CLEANERS EXPIRED 2015-12-01 2020-12-31 - 4360 STATE ROAD 7, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 2401 ANTIGUA CIR, D4, POMPANO, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2401 Antigua Cir, D4, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2024-04-05 2401 Antigua Cir, D4, Coconut Creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Freco LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 2401 Antigua Cir, D4, Coconut Creek, FL 33066 -
REINSTATEMENT 2020-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-05-21
REINSTATEMENT 2017-04-04
Florida Limited Liability 2015-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9339308400 2021-02-16 0455 PPP 4360 Florida 7, Lake Worth, FL, 33449
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91750
Loan Approval Amount (current) 91750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33449
Project Congressional District FL-21
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92378.42
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State