Search icon

PILLAR HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PILLAR HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILLAR HOMES, 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: 03 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2007 (18 years ago)
Document Number: L03000004042
FEI/EIN Number 043737953

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

Address: 1312 BOWMAN STREET, CLERMONT, FL, 34711
Mail Address: 1312 BOWMAN STREET, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTROS FOUAD Manager 1312 BOWMAN STREET, CLERMONT, FL, 34711
BOUTROS DIANE Manager 1312 BOWMAN STREET, CLERMONT, FL, 34711
BOUTROS KEVIN J Manager 1312 BOWMAN STREET, CLERMONT, FL, 34711
BOUTROS MICHAEL Manager 1312 BOWMAN STREET, CLERMONT, FL, 34711
BOUTROS LILY Manager 1312 BOWMAN STREET, CLERMONT, FL, 34711
BOUTROS FOUAD Agent 1312 BOWMAN STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-17 BOUTROS, FOUAD -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 1312 BOWMAN STREET, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 1312 BOWMAN STREET, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2008-02-07 1312 BOWMAN STREET, CLERMONT, FL 34711 -
LC AMENDMENT 2007-10-22 - -
AMENDMENT 2004-10-01 - -
AMENDMENT 2003-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
127600.00
Total Face Value Of Loan:
127600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127600
Current Approval Amount:
127600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128355.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State