Search icon

ECAG, LLC - Florida Company Profile

Company Details

Entity Name: ECAG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECAG, 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: 14 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L16000074043
FEI/EIN Number 812412690

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

Address: 455 GENESSEE AVE, INDIALANTIC, FL, 32903, US
Mail Address: 2350 COMMERCE PARK DR. NE, SUITE #6, PALM BAY, FL, 32905, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHARLES III Manager 455 GENESEE AVE, INDIALANTIC, FL, 32903
BROWN CHARLES III Agent 455 GENESEE AVE, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046147 EAST COAST ARCHITECTURAL GLASS ACTIVE 2023-04-11 2028-12-31 - 2350 COMMERCE PARK DR., SUITE 6, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 455 GENESSEE AVE, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 455 GENESEE AVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2018-09-26 455 GENESSEE AVE, INDIALANTIC, FL 32903 -
LC AMENDMENT 2016-05-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9711897109 2020-04-15 0455 PPP 2350 COMMERCE PARK DR Ste 6, PALM BAY, FL, 32905-7722
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126762
Loan Approval Amount (current) 126762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32905-7722
Project Congressional District FL-08
Number of Employees 14
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127677.5
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State