Search icon

EINSTEIN SURFACE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EINSTEIN SURFACE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EINSTEIN SURFACE SOLUTIONS, 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: 03 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L16000086792
FEI/EIN Number 81-2580793

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

Address: 12909 Blue Heron Ct, CLERMONT, FL 34711
Mail Address: 12909 Blue Heron Ct, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILYARD, ERIC J Agent 12909 Blue Heron Ct, CLERMONT, FL 34711
Hilyard, Kasey D Manager 12909 Blue Heron Ct, Clermont, FL 34711
HILYARD, ERIC J Manager 12909 BLUE HERON CT, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015706 FLORIDA WHOLESALE PRESSURE WASHING ACTIVE 2020-02-03 2025-12-31 - PO BOX 120273, CLERMONT, FL, 34712
G16000072296 EINSTEIN CARPET CARE EXPIRED 2016-07-20 2021-12-31 - PO BOX 784921, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 12909 Blue Heron Ct, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-04-22 12909 Blue Heron Ct, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 12909 Blue Heron Ct, CLERMONT, FL 34711 -
LC STMNT OF RA/RO CHG 2019-09-30 - -
LC AMENDMENT 2019-09-11 - -
LC AMENDMENT 2018-02-05 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 HILYARD, ERIC J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-10
CORLCRACHG 2020-04-24
CORLCRACHG 2019-09-30
LC Amendment 2019-09-11
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4411757805 2020-05-28 0491 PPP 11730 Regal Ridge Ln, Clermont, FL, 34711-6767
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7394
Loan Approval Amount (current) 7394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6767
Project Congressional District FL-11
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7476.77
Forgiveness Paid Date 2021-07-12
5860348600 2021-03-20 0491 PPS 12909 Blue Heron Ct, Clermont, FL, 34711-9160
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7395
Loan Approval Amount (current) 7395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-9160
Project Congressional District FL-11
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7430.54
Forgiveness Paid Date 2021-09-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State