Search icon

UNITED EXECUTIVE PROTECTION SERVICES LLC - Florida Company Profile

Company Details

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

UNITED EXECUTIVE PROTECTION 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 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L17000217459
FEI/EIN Number 82-3158696

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

Address: 22 W Monument Ave Suite 24, Kissimmee, FL, 34741, US
Mail Address: 22 W. Monument Ave Suite 24, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA JORGE Authorized Member 5540 SILVER THISTLE LANE, ST CLOUD, FL, 34772
ECHEVARRIA MARTITA Manager 5540 SILVER THISTLE LANE ST, SAINT CLOUD, FL, 34772
ECHEVARRIA JORGE Agent 5540 SILVER THISTLE LANE, ST CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048695 UEP TRAINING ACTIVE 2025-04-09 2030-12-31 - 22 W MONUMENT AVE, SUITE 24, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 22 W Monument Ave Suite 24, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2024-04-12 ECHEVARRIA, JORGE -
CHANGE OF MAILING ADDRESS 2024-04-12 22 W Monument Ave Suite 24, Kissimmee, FL 34741 -
REINSTATEMENT 2024-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-05-22 - -
LC NAME CHANGE 2018-01-30 UNITED EXECUTIVE PROTECTION SERVICES LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
REINSTATEMENT 2024-04-11
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
LC Amendment 2019-05-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271558506 2021-03-12 0455 PPP 5540 Silver Thistle Ln, Saint Cloud, FL, 34772-6850
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41750
Loan Approval Amount (current) 41750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-6850
Project Congressional District FL-09
Number of Employees 10
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41931.87
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State