Search icon

ELEAD NETWORK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ELEAD NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEAD NETWORK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000014517
FEI/EIN Number 81-5209060

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

Address: 317 County Route 10, North Bangor, NY, 12966, US
Mail Address: 317 County Route 10, North Bangor, NY, 12966, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELEAD NETWORK, LLC, NEW YORK 5549908 NEW YORK

Key Officers & Management

Name Role Address
Perrin Theodore Manager 317 County Route 10, North Bangor, NY, 12966
DESNOYERS JODY Authorized Member 21 MIDDLEBURY LANE, LANCASTER, NY, 14086
PERRIN THEODORE Agent 317 County Route 10, North Bangor, FL, 12966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079511 AGENT DISCOVER EXPIRED 2017-07-25 2022-12-31 - 2637 E. ATLANTIC BLVD, #40790, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 317 County Route 10, North Bangor, NY 12966 -
CHANGE OF MAILING ADDRESS 2022-02-28 317 County Route 10, North Bangor, NY 12966 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 317 County Route 10, North Bangor, FL 12966 -
LC AMENDMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 PERRIN, THEODORE -
LC AMENDMENT 2017-02-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
LC Amendment 2019-02-19
ANNUAL REPORT 2018-03-12
LC Amendment 2017-02-27
Florida Limited Liability 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926697302 2020-04-30 0455 PPP 2637 East Atlantic Boulevard, Pompano Beach, FL, 33062
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10140
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State