Search icon

EXECUTIVE BUILDING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE BUILDING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE BUILDING SERVICES 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: 20 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L16000229011
FEI/EIN Number 81-4765964

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

Address: 2400 South Ridgewood Ave, SOUTH DAYTONA, FL, 32119, US
Mail Address: 616 RIDGE BOULEVARD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS SHERRY D Managing Member 616 RIDGE BOULEVARD, SOUTH DAYTONA, FL, 32119
Owens Adam Managing Member 224 N Brighton Drive, Port Orange, FL, 32127
Owens Sherry Agent 616 Ridge Blvd, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089706 EXECUTIVE CARPET CLEANING ACTIVE 2017-08-15 2027-12-31 - 616 RIDGE BLVD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2400 South Ridgewood Ave, 1C, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Owens, Sherry -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 616 Ridge Blvd, South Daytona, FL 32119 -
LC AMENDMENT 2018-09-24 - -
LC AMENDMENT 2017-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-25
LC Amendment 2018-09-24
ANNUAL REPORT 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807027706 2020-05-01 0491 PPP 616 RIDGE BLVD, SOUTH DAYTONA, FL, 32119-2838
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119000
Loan Approval Amount (current) 119000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH DAYTONA, VOLUSIA, FL, 32119-2838
Project Congressional District FL-06
Number of Employees 51
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105767.23
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State