Search icon

EAST COAST OVEN REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST OVEN REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST OVEN REPAIR, 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: 26 Sep 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: L18000229762
FEI/EIN Number 811053795

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

Address: 5406 DURANT DR, Port Orange, FL, 32127, US
Mail Address: 5406 DURANT DR, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN THOMAS G Chief Executive Officer 5406 DURANT DR, Port Orange, FL, 32127
WARREN SUSAN M Chief Financial Officer 5406 DURANT DR, Port Orange, FL, 32127
WARREN THOMAS G Agent 5406 DURANT DR, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 5406 DURANT DR, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2021-12-16 5406 DURANT DR, Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 5406 DURANT DR, Port Orange, FL 32127 -
CONVERSION 2018-09-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P18000070931. CONVERSION NUMBER 700000185757

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-15
Florida Limited Liability 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698108501 2021-03-01 0491 PPP 4532 Redwing Ct, Middleburg, FL, 32068-4789
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) 16865
Loan Approval Amount (current) 16865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-4789
Project Congressional District FL-04
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16950.48
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State