Search icon

ERCHONIA CORPORATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ERCHONIA CORPORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Nov 2015 (9 years ago)
Document Number: M15000009059
FEI/EIN Number 205976595

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

Address: 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC, 29644, US
Mail Address: 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC, 29644, US
Place of Formation: TEXAS

Links between entities

Type Company Name Company Number State
Headquarter of ERCHONIA CORPORATION, LLC, ALASKA 10198817 ALASKA
Headquarter of ERCHONIA CORPORATION, LLC, ALABAMA 001-015-232 ALABAMA
Headquarter of ERCHONIA CORPORATION, LLC, CONNECTICUT 2522842 CONNECTICUT

Key Officers & Management

Name Role Address
SHANKS STEVEN Manager 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC, 29644
TUCEK KEVIN Manager 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC, 29644
SHANKS MARK Manager 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC, 29644
Shanks Charles E Manager 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC, 29644
Weidl Edward B Manager 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC, 29644
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC 29644 -
CHANGE OF MAILING ADDRESS 2024-04-03 112 SOUTHCHASE BLVD, FOUNTAIN INN, SC 29644 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25
Foreign Limited 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369857707 2020-05-01 0455 PPP 650 Atlantis Rd, Melbourne, FL, 32904
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 996285
Loan Approval Amount (current) 996285
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 Melbourne, BREVARD, FL, 32904-1000
Project Congressional District FL-08
Number of Employees 58
NAICS code 334510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1003108.87
Forgiveness Paid Date 2021-01-14
3487388505 2021-02-24 0455 PPS 650 Atlantis Rd, Melbourne, FL, 32904-2315
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) 996285
Loan Approval Amount (current) 996285
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 Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-2315
Project Congressional District FL-08
Number of Employees 54
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1000242.84
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State