Search icon

CAPILLARY CONCRETE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CAPILLARY CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPILLARY CONCRETE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Jul 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L02000018270
FEI/EIN Number 562285663

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

Address: 11320 Fortune Circle, Wellington, FL, 33414, US
Mail Address: 11320 Fortune Circle, Suite G23, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAPILLARY CONCRETE, LLC, ALABAMA 000-406-752 ALABAMA
Headquarter of CAPILLARY CONCRETE, LLC, CONNECTICUT 1241769 CONNECTICUT
Headquarter of CAPILLARY CONCRETE, LLC, ILLINOIS LLC_06534449 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPILLARY CONCRETE 2020 562285663 2021-06-15 CAPILLARY CONCRETE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 3219394147
Plan sponsor’s address 610 SYCAMORE STREET, SUITE 360, CELEBRATION, FL, 34747

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing BRADLEY FUNK
Valid signature Filed with authorized/valid electronic signature
CAPILLARY CONCRETE 2019 562285663 2020-07-02 CAPILLARY CONCRETE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 3219394147
Plan sponsor’s address 610 SYCAMORE STREET, SUITE 305, CELEBRATION, FL, 34747

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing BRAD FUNK
Valid signature Filed with authorized/valid electronic signature
CAPILLARY CONCRETE 2018 562285663 2019-06-24 CAPILLARY CONCRETE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 3219394147
Plan sponsor’s address 610 SYCAMORE STREET, SUITE 305, CELEBRATION, FL, 34747

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing BRAD FUNK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STERNBERG MARTIN Managing Member 11320 Fortune Circle, Wellington, FL, 33414
Funk Bradley Cont 11320 Fortune Circle, Wellington, FL, 33414
Bruce Nick Cons 11320 Fortune Circle, Wellington, FL, 33414
Patton Brandy Staf 11320 Fortune Circle, Wellington, FL, 33414
STERNBERG MARTIN Agent 11320 Fortune Circle, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900120 CELBRATION TRAVEL SERVICES EXPIRED 2008-01-03 2013-12-31 - 1400 CELEBRATION AVENUE, #304, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 11320 Fortune Circle, Suite G23, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 11320 Fortune Circle, Suite G23, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-07-10 11320 Fortune Circle, Suite G23, Wellington, FL 33414 -
LC STMNT OF RA/RO CHG 2016-12-19 - -
LC NAME CHANGE 2013-04-16 CAPILLARY CONCRETE, LLC -
CANCEL ADM DISS/REV 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-11-28 CELEBRATION GOLF SERVICES, LLC -
REINSTATEMENT 2005-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5831427703 2020-05-01 0455 PPP 610 SYCAMORE ST STE 305, CELEBRATION, FL, 34747-4997
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) 135010
Loan Approval Amount (current) 135010
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 CELEBRATION, OSCEOLA, FL, 34747-4997
Project Congressional District FL-09
Number of Employees 8
NAICS code 238110
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 136115.97
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State