Search icon

EL CHEAPOS REMODELING LLC - Florida Company Profile

Company Details

Entity Name: EL CHEAPOS REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL CHEAPOS REMODELING 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: 04 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2024 (10 months ago)
Document Number: L19000034329
FEI/EIN Number 83-3565368

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

Address: 1517 Plantation Grove ct, PLANT CITY, FL, 33566, US
Mail Address: 1517 Plantation Grove Court, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES AARON Manager 1804 WILKINS CT, PLANT CITY, 33563
JAMES AARON Agent 1804 WILKINS CT, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046758 THE HANDYMAN NEAR ME ACTIVE 2023-04-12 2028-12-31 - 1517 PLANTATION GROVE CT., APT. 326, PLANT CITY, FL, 33566
G21000017466 MAJESTIC FLOORING SERVICES ACTIVE 2021-02-04 2026-12-31 - 1808 JAMES L REDMAN PKWY., SUITE 328, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 1517 Plantation Grove ct, Apt.326, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2024-06-14 JAMES, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 1517 Plantation Grove ct, Apt.326, PLANT CITY, FL 33566 -

Documents

Name Date
REINSTATEMENT 2024-06-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
Florida Limited Liability 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4068059006 2021-05-20 0455 PPP 1808 James L Redman Pkwy # 328, Plant City, FL, 33563-6914
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-6914
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4568.2
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State