Search icon

EARTHA ESTATES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EARTHA ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTHA ESTATES 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: 28 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000070413
FEI/EIN Number 82-0970711

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

Address: 610 E Morgan St, BRANDON, FL, 33510, US
Mail Address: 518 Champagne Ln, Brandon, FL, 33511, US
ZIP code: 33510
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
brown jeremy H Foun 518 Champagne Ln, Brandon, FL, 33511
BROWN JEREMY Agent 610 E Morgan St, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119443 HOWARD HOMES LLC ACTIVE 2020-09-14 2025-12-31 - 610 E MORGAN ST, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-29 610 E Morgan St, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 610 E Morgan St, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 610 E Morgan St, BRANDON, FL 33510 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606515 TERMINATED 1000000839343 HILLSBOROU 2019-08-30 2029-09-11 $ 568.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-03-28

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7533.40
Total Face Value Of Loan:
7533.40

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,533.4
Date Approved:
2021-04-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,533.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $7,529.4
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State