Search icon

EVERYTHING CERTIFIED SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-10
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102995
Loan Approval Amount (current) 102995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33062-4939
Project Congressional District FL-23
Number of Employees 8
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State