Search icon

EASTERN STAR OF JAX LLC

Company Details

Entity Name: EASTERN STAR OF JAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000288617
FEI/EIN Number 47-1003532
Address: 886 2nd Street South, Jacksonville Beach, FL 32250
Mail Address: 886 2nd Street South, Jacksonville Beach, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HLAVATI, GYULA Agent 886 2nd Street South, Jacksonville Beach, FL 32250

Manager

Name Role Address
HLAVATI, GYULA Manager 886 2nd Street Souith, Jacksonville Beach, FL 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 886 2nd Street South, Jacksonville Beach, FL 32250 No data
REINSTATEMENT 2023-09-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 886 2nd Street South, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2023-09-07 886 2nd Street South, Jacksonville Beach, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-04 HLAVATI, GYULA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000326185 TERMINATED 1000000892689 DUVAL 2021-06-28 2031-06-30 $ 499.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-09-07
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-11-04
Florida Limited Liability 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8049348801 2021-04-22 0455 PPP 450 Amador Ln Unit 4, West Palm Beach, FL, 33401-8335
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13137
Loan Approval Amount (current) 13137
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-8335
Project Congressional District FL-20
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13166.87
Forgiveness Paid Date 2021-07-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State