Search icon

EARNEST ELECTRICAL CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: EARNEST ELECTRICAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARNEST ELECTRICAL CONTRACTORS 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: 02 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2020 (5 years ago)
Document Number: L17000164599
FEI/EIN Number 863432530

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

Address: 108 Se 5th ave, OKEECHOBEE, FL, 34974, US
Mail Address: PO BOX 2144, OKEECHOBEE, FL, 34973, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANVILLE GEORGE V Manager 108 Se 5th ave, OKEECHOBEE, FL, 34974
Banville Tabatha Manager 108 Se 5th ave, OKEECHOBEE, FL, 34974
Banville George V Agent 814 Se 37 th terrace, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 108 Se 5th ave, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2021-02-01 108 Se 5th ave, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 814 Se 37 th terrace, OKEECHOBEE, FL 34974 -
LC AMENDMENT 2020-09-23 - -
LC AMENDMENT 2020-03-30 - -
REGISTERED AGENT NAME CHANGED 2020-03-20 Banville, George Vincent -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
LC Amendment 2020-09-23
LC Amendment 2020-03-30
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9158887208 2020-04-28 0455 PPP 603 SW 11TH AVE, OKEECHOBEE, FL, 34974
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OKEECHOBEE, OKEECHOBEE, FL, 34974-0100
Project Congressional District FL-17
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55756.04
Forgiveness Paid Date 2021-02-25
7352328303 2021-01-28 0455 PPS 603 SW 11th Ave, Okeechobee, FL, 34974-4047
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58202
Loan Approval Amount (current) 58202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Okeechobee, OKEECHOBEE, FL, 34974-4047
Project Congressional District FL-17
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58704.29
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State