Entity Name: | EVERYTHING CERTIFIED SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERYTHING CERTIFIED SOLUTIONS, 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. |
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: | 11 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2020 (5 years ago) |
Document Number: | L17000252719 |
FEI/EIN Number |
82-3710671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 596 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 596 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS TRAVIS DSR. | Manager | 596 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL, 34983 |
ROBERTS TRAVIS DSR. | Agent | 596 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000158849 | EVERYTHING CERTIFIED FREIGHT | ACTIVE | 2020-12-15 | 2025-12-31 | - | 1721 NW 2ND ST., UNIT C1, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-10 | 596 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 596 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-29 | 596 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL 34983 | - |
REINSTATEMENT | 2020-06-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | ROBERTS, TRAVIS D, SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-28 | EVERYTHING CERTIFIED SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-06-05 |
LC Amendment and Name Change | 2019-01-28 |
ANNUAL REPORT | 2018-04-27 |
Florida Limited Liability | 2017-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6090298508 | 2021-03-02 | 0455 | PPP | 2637 E Atlantic Blvd, Pompano Beach, FL, 33062-4939 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State