Search icon

ENSUREM II, LLC - Florida Company Profile

Company Details

Entity Name: ENSUREM II, 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: 11 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: M16000003080
FEI/EIN Number 811025916

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

Address: 8560 Ulmerton Rd, Largo, FL, 33771, US
Mail Address: 8560 Ulmerton Rd, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Clifford John Vice President 15500 Roosevelt Blvd Ste 304, Clearwater, FL, 33760
Clifford John Manager 15500 Roosevelt Blvd Ste 304, Clearwater, FL, 33760
RICH DAVID President 15500 Roosevelt Blvd Ste 304, Clearwater, FL, 33760
Rich John Vice President 15500 Roosevelt Blvd Ste 304, Clearwater, FL, 33760
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 7901 4th St N #16379, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-10 7901 4th St N #16379, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 8560 Ulmerton Rd, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2022-07-26 8560 Ulmerton Rd, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2020-12-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-23
CORLCRACHG 2020-12-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334667704 2020-05-03 0455 PPP 15500 ROOSEVELT BLVD STE 304, CLEARWATER, FL, 33760-3490
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 991512
Loan Approval Amount (current) 991512
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 CLEARWATER, PINELLAS, FL, 33760-3490
Project Congressional District FL-13
Number of Employees 68
NAICS code 541511
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 1000150.38
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State