Search icon

FIRST EMPIRE RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: FIRST EMPIRE RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST EMPIRE RESTORATIONS, 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: 25 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L16000197122
FEI/EIN Number 81-4264382

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

Address: 1951 NW 55th Ave, Margate, FL, 33063, US
Mail Address: 1951 NW 55th Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS Manager 1951 NW 55th Ave, Margate, FL, 33063
Rodriguez Gilberto Secretary 1951 NW 55th Ave, Margate, FL, 33063
Tello Maria V Treasurer 1951 NW 55th Ave, Margate, FL, 33063
Rodriguez Carlos Agent 1951 NW 55th Ave, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 1951 NW 55th Ave, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1951 NW 55th Ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-04-11 1951 NW 55th Ave, Margate, FL 33063 -
LC AMENDMENT 2024-02-29 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 Rodriguez, Carlos -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
AMENDED ANNUAL REPORT 2024-05-03
AMENDED ANNUAL REPORT 2024-03-21
LC Amendment 2024-02-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808318605 2021-03-20 0455 PPP 5984 NW 47th Way, Coconut Creek, FL, 33073-2303
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16415
Loan Approval Amount (current) 16415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-2303
Project Congressional District FL-23
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State