Search icon

E2E MAIL SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92717
Loan Approval Amount (current) 92717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20425
Servicing Lender Name Carrollton Bank
Servicing Lender Address 315 Sixth St, CARROLLTON, IL, 62016-1247
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESLEY CHAPEL, PASCO, FL, 33544-5455
Project Congressional District FL-12
Number of Employees 11
NAICS code 491110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20425
Originating Lender Name Carrollton Bank
Originating Lender Address CARROLLTON, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93329.96
Forgiveness Paid Date 2020-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State