Search icon

NO CALL EAST, LLC - Florida Company Profile

Company Details

Entity Name: NO CALL EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO CALL EAST, 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: 05 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (a year ago)
Document Number: L18000236769
FEI/EIN Number 47-3138501

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

Address: 201 NORTH DREXEL AVENUE, HAVERTOWN, PA, 19083
Mail Address: 201 NORTH DREXEL AVENUE, HAVERTOWN, PA, 19083
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD MICHAEL Manager 201 NORTH DREXEL AVENUE, HAVERTOWN, PA, 19083
Todd Michael A Agent 624 Barnes Blvd, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118517 SKY ZONE SPACE COAST EXPIRED 2018-11-03 2023-12-31 - 624 BARNES BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-24 Todd, Michael A -
REINSTATEMENT 2024-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 624 Barnes Blvd, Rockledge, FL 32955 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000167674 ACTIVE 22-146-D4-OPA LEON COUNTY 2023-12-04 2029-03-22 $22,764.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J20000123899 TERMINATED 1000000860971 BREVARD 2020-02-17 2030-02-26 $ 2,605.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-06-24
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85500.00
Total Face Value Of Loan:
85500.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85400.00
Total Face Value Of Loan:
85400.00
Date:
2018-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1760000.00
Total Face Value Of Loan:
1760000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85400
Current Approval Amount:
85400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86518.39
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85500
Current Approval Amount:
85500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86596.27

Date of last update: 03 Jun 2025

Sources: Florida Department of State