Search icon

ECOSUN HOMES, LLC - Florida Company Profile

Company Details

Entity Name: ECOSUN HOMES, 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: 02 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: M17000009367
FEI/EIN Number 823246236

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

Address: 111 Maitland Avenue South, #200, MAITLAND, FL, 32751, US
Mail Address: 111 Maitland Avenue South, #200, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
Bitman Ronnie Authorized Representative 111 MAITLAND AVENUE SOUTH, #200, MAITLAND, FL, 32751
BITMAN RONNIE J Agent 255 PRIMERA BLVD STE. 128, LAKE MARY, FL, 32746
ECOSUN HOMES, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 111 Maitland Avenue South, #200, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 111 Maitland Avenue South, #200, MAITLAND, FL 32751 -
LC AMENDMENT 2021-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 255 PRIMERA BLVD STE. 128, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-01-08 BITMAN, RONNIE J. -
LC AMENDMENT 2020-09-14 - -
LC AMENDMENT 2018-10-22 - -
REINSTATEMENT 2018-10-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-04
LC Amendment 2020-09-14
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-15
LC Amendment 2018-10-22
REINSTATEMENT 2018-10-03
LC Amendment 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4357217108 2020-04-13 0491 PPP 1057 Maitland Center Commons Blvd., MAITLAND, FL, 32751-7205
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105012
Loan Approval Amount (current) 105012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-7205
Project Congressional District FL-10
Number of Employees 14
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105656.66
Forgiveness Paid Date 2020-11-24
6427778506 2021-03-03 0491 PPS 1057 Maitland Center Commons Blvd, Maitland, FL, 32751-7433
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160095
Loan Approval Amount (current) 160095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7433
Project Congressional District FL-10
Number of Employees 12
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161491.38
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State