Search icon

EASTERN SIGNS LLC

Company Details

Entity Name: EASTERN SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L15000189688
FEI/EIN Number 47-5530172
Address: 3428 W 84 ST, Unit 111, Hialeah, FL 33018
Mail Address: 4921 sw 198 terr, Unit 111, southwest ranches, FL 33332
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Quintero, Jorge L, JR Agent 4921 SW 198 TERR, SOUTHWEST RANCHES, FL 33332

Member

Name Role Address
Quintero, Jorge L, JR Member 4921 SW 198 TERR, SOUTHWEST RANCHES, FL 33332

CMGR

Name Role Address
QUINTERO, JORGE L, JR CMGR 4921 SW 198 TERR, SOUTHWEST RANCH, FL 33332

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 3428 W 84 ST, Unit 111, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4921 SW 198 TERR, SOUTHWEST RANCHES, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3428 W 84 ST, Unit 111, Hialeah, FL 33018 No data
REINSTATEMENT 2022-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-28 Quintero, Jorge L, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2021-03-30 No data No data
LC AMENDMENT 2021-03-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000442210 TERMINATED 1000000785248 DADE 2018-06-07 2038-06-27 $ 2,041.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000214254 TERMINATED 1000000783331 DADE 2018-05-24 2038-05-30 $ 616.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000214247 TERMINATED 1000000783329 DADE 2018-05-24 2038-05-30 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-28
LC Amendment 2021-03-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552398810 2021-04-15 0455 PPP 4921 SW 198th Ter, Southwest Ranches, FL, 33332-1131
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37787.5
Loan Approval Amount (current) 37787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southwest Ranches, BROWARD, FL, 33332-1131
Project Congressional District FL-25
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38296.58
Forgiveness Paid Date 2022-08-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State