Search icon

EFP SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: EFP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2019 (6 years ago)
Branch of: EFP SERVICES, LLC, ILLINOIS (Company Number LLC_04014278)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M19000001499
FEI/EIN Number 455552204

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

Address: 611 S FT HARRISON AVE, #320, CLEARWATER, FL, 33756, US
Mail Address: 611 S FT HARRISON AVE, #320, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFP SERVICES, LLC 401(K) PLAN 2023 455552204 2024-07-03 EFP SERVICES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3122356752
Plan sponsor’s address 611 S FT HARRISON AVE, #320, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EFP SERVICES, LLC 401(K) PLAN 2022 455552204 2023-05-27 EFP SERVICES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3122356752
Plan sponsor’s address 611 S FT HARRISON AVE, #320, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EFP SERVICES, LLC 401(K) PLAN 2021 455552204 2022-06-02 EFP SERVICES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3122356752
Plan sponsor’s address 611 S FT HARRISON AVE, #320, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EFP SERVICES, LLC 401(K) PLAN 2020 455552204 2021-07-13 EFP SERVICES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3122356752
Plan sponsor’s address 611 S FT HARRISON AVE, #320, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CECALA JOSEPH JJR Managing Member 611 S FT HARRISON AVE, CLEARWATER, FL, 33756
MOXON BRIAN Vice President 611 S FT HARRISON AVE, CLEARWATER, FL, 33756
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 611 S FT HARRISON AVE, #320, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-06-10 611 S FT HARRISON AVE, #320, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2020-06-10 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000618771 TERMINATED 1000000909362 PINELLAS 2021-11-29 2031-12-01 $ 1,048.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-07-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
Foreign Limited 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973937700 2020-05-01 0455 PPP 624 Chestnut St, CLEARWATER, FL, 33756
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 120
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139274.21
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State