Entity Name: | E2E MAIL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E2E MAIL SOLUTIONS, 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. |
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: | 14 Mar 2019 (6 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 26 May 2023 (2 years ago) |
Document Number: | L19000072460 |
FEI/EIN Number |
83-4082223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N Grandview Ave., Suite 500, Daytona Beach, FL, 32118, US |
Mail Address: | 4117 HWY J, FREDERICKTOWN, MO, 63645, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY NICHOLAS | Manager | 804 Nw North River Dr., Stuart, FL, 34994 |
Dawes Jonathan N | Manager | 1091 Cabot Cliffs Dr., Daytona Beach, FL, 32124 |
DAWES JONATHAN N | Agent | 1091 CABOT CLIFFS DR., DAYTONA BEACH, FL, 32124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000061307 | E2E MARKETING SOLUTIONS | ACTIVE | 2023-05-16 | 2028-12-31 | - | 4117 HWY J, ROBIN TINSLEY, FREDERICKTOWN, MO, 63645 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | 501 N Grandview Ave., Suite 500, Daytona Beach, FL 32118 | - |
LC DISSOCIATION MEM | 2023-05-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-15 | 1091 CABOT CLIFFS DR., DAYTONA BEACH, FL 32124 | - |
LC STMNT OF RA/RO CHG | 2023-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-15 | DAWES, JONATHAN N | - |
LC DISSOCIATION MEM | 2022-01-20 | - | - |
LC AMENDMENT | 2019-12-02 | - | - |
LC AMENDMENT | 2019-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-12-13 |
CORLCDSMEM | 2023-05-26 |
CORLCRACHG | 2023-05-15 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-17 |
CORLCDSMEM | 2022-01-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-28 |
LC Amendment | 2019-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9319797000 | 2020-04-09 | 0455 | PPP | 9142 Shenandoah Run, WESLEY CHAPEL, FL, 33544-5455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State