Search icon

CARPENTER JOHN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: CARPENTER JOHN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPENTER JOHN CONSTRUCTION, 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: 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L03000020094
FEI/EIN Number 731670567

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

Address: 12329 W Edwards Ct, Inglis, FL, 34449, US
Mail Address: 12329 W Edwards Ct, Inglis, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JOHN E Managing Member 12329 W Edwards Ct, Inglis, FL, 34449
PARKER ROBIN A Managing Member 12329 W Edwards Ct, Inglis, FL, 34449
PARSONS LEW Managing Member 12329 W Edwards Ct, Inglis, FL, 34449
PARKER JOHN E Agent 12329 W Edwards Ct, Inglis, FL, 34449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 12329 W Edwards Ct, Inglis, FL 34449 -
CHANGE OF MAILING ADDRESS 2022-11-07 12329 W Edwards Ct, Inglis, FL 34449 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 12329 W Edwards Ct, Inglis, FL 34449 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-24
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8711907203 2020-04-28 0455 PPP 3101 17TH St N, ST PETERSBURG, FL, 33713
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28956
Loan Approval Amount (current) 28956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33713-0086
Project Congressional District FL-13
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29129.74
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State