Search icon

EFP SERVICES, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

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

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 -

Form 5500 Series

Employer Identification Number (EIN):
455552204
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139274.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State