Search icon

E&K CASAGRANDE, LLC - Florida Company Profile

Company Details

Entity Name: E&K CASAGRANDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E&K CASAGRANDE, 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: 10 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L16000208138
FEI/EIN Number 384019592

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

Address: 1711 Amazing Way, Ocoee, FL, 34761, US
Mail Address: 1711 Amazing Way, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILEKEED, INC Authorized Member 16192 COASTAL HIGHWAY, LEWES, DE, 19958
MEDEIROS SOUZA CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019520 MINUTEMAN PRESS EXPIRED 2017-02-22 2022-12-31 - 18125 N US HWY 41, SUITE 106, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1711 Amazing Way, Ste 213, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2025-01-07 1711 Amazing Way, Ste 213, Ocoee, FL 34761 -
LC AMENDMENT 2023-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 1711 AMAZING WAY, STE. 213, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2021-11-22 MEDEIROS SOUZA CORP -
LC AMENDMENT 2021-11-22 - -
LC AMENDMENT 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
LC Amendment 2023-11-29
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-18
LC Amendment 2021-11-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921817702 2020-05-01 0455 PPP 18125 N US HIGHWAY 41 STE 106, LUTZ, FL, 33549
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22827
Loan Approval Amount (current) 22827
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 LUTZ, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23055.68
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State