Search icon

EG SIGNS & GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: EG SIGNS & GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EG SIGNS & GRAPHICS, 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: 18 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L19000075871
FEI/EIN Number 834158917

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

Mail Address: 1050 E OSCEOLA PKWY, KISSIMMEE, FL, 34744, US
Address: 2100 ORINOCO DR, STE 116, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BNS TAXES, LLC Agent -
Gutierrez Hernandez Rosangel Authorized Member 12316 Beacontree Way, Orlando, FL, 32837
ESCOTO MARCOS Authorized Member 12316 Beacontree Way, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042519 EG SIGNS & GRAPHICS ACTIVE 2019-04-03 2029-12-31 - 2100 ORINOCO DR. SUITE 116, STE 116, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2100 ORINOCO DR, STE 116, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-30 2100 ORINOCO DR, STE 116, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2020-06-01 BNS TAXES, LLC -
LC AMENDMENT AND NAME CHANGE 2019-05-01 EG SIGNS & GRAPHICS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
LC Amendment and Name Change 2019-05-01
Florida Limited Liability 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083767709 2020-05-01 0491 PPP 9797 S ORANGE BLOSSOM TRL STE 16, ORLANDO, FL, 32837-8961
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-8961
Project Congressional District FL-09
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10122.19
Forgiveness Paid Date 2023-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State