Search icon

MARIA ELLIS, LLC - Florida Company Profile

Company Details

Entity Name: MARIA ELLIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA ELLIS, 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: 01 Aug 2018 (7 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L18000184158
FEI/EIN Number 83-1416158

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

Address: 3017 DRIFTWOOD WAY, UNIT 3006, NAPLES, FL, 34109
Mail Address: 3017 DRIFTWOOD WAY, UNIT 3006, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134607203 2018-08-01 2018-08-01 3017 DRIFTWOOD WAY UNIT 3006, NAPLES, FL, 341098981, US 3017 DRIFTWOOD WAY UNIT 3006, NAPLES, FL, 341098981, US

Contacts

Phone +1 702-715-2212

Authorized person

Name MARIA ELLIS
Role OWNER
Phone 7027152212

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Key Officers & Management

Name Role Address
ELLIS MARIA F Authorized Representative 3017 DRIFTWOOD WAY #3006, NAPLES, FL, 34109
ELLIS MARIA F Agent 3017 DRIFTWOOD WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7648528608 2021-03-24 0455 PPP 7151 Buchanan St, Hollywood, FL, 33024-7342
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13045
Loan Approval Amount (current) 13045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-7342
Project Congressional District FL-25
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13098.63
Forgiveness Paid Date 2021-08-25
9989028804 2021-04-24 0455 PPS 2201 W Prospect Rd Ste 200, Ft Lauderdale, FL, 33309-3077
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13047
Loan Approval Amount (current) 13047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33309-3077
Project Congressional District FL-20
Number of Employees 1
NAICS code 522220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13093.47
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State