Search icon

EARTH SOURCED DESIGN LLC - Florida Company Profile

Company Details

Entity Name: EARTH SOURCED DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTH SOURCED DESIGN 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: 26 Apr 2016 (9 years ago)
Document Number: L16000080544
FEI/EIN Number 81-2475534

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

Address: 14260 SW 143 CT, SUITE 604, MIAMI, FL, 33186, US
Mail Address: 16560 SW 42 TERRACE, MIAMI, FL, 33185, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVES DANIEL Manager 16560 SW 42 TERRACE, MIAMI, FL, 33185
ESTEVES DANIEL Secretary 16560 SW 42 TERRACE, MIAMI, FL, 33185
ESTEVES DANIEL Treasurer 16560 SW 42 TERRACE, MIAMI, FL, 33185
ESTEVES MICHELLE Manager 16560 SW 42 TERRACE, MIAMI, FL, 33185
ESTEVES DANIEL Agent 16560 SW 42 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 ESTEVES, DANIEL -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 14260 SW 143 CT, SUITE 604, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-29 14260 SW 143 CT, SUITE 604, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 16560 SW 42 TERRACE, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7968508307 2021-01-29 0455 PPS 12043 SW 117th Ct, Miami, FL, 33186-5224
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5224
Project Congressional District FL-27
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10679.28
Forgiveness Paid Date 2021-11-10
8317447100 2020-04-15 0455 PPP 12043 Southwest 117th Court, Miami, FL, 33186
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 9100
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 Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9187.01
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State