Search icon

THEOBALD CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: THEOBALD CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEOBALD 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: 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: 22 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: L03000054862
FEI/EIN Number 200430883

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

Address: 131 E 13TH STREET, ST CLOUD, FL, 34769, US
Mail Address: 131 E 13TH STREET, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEOBALD KARL-HEINZ Managing Member 2425 CRANE COURT, ST CLOUD, FL, 34771
Watson Shelley L Authorized Member 131 E 13th Str, Saint Cloud, FL, 34769
THEOBALD KARL-HEINZ Agent 131 E 13TH STREET, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-12 - -
LC AMENDMENT 2020-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 131 E 13TH STREET, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2007-04-27 131 E 13TH STREET, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 131 E 13TH STREET, ST CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000670699 LAPSED 50 2010CA024253 15TH JUD CIR PALM BEACH CO. 2016-01-25 2021-10-19 $562,486.38 ROLYN COMPANIES, INC, 5706 FREDRICK AVENUE, ROCKVILLE, MARYLAND 20852

Documents

Name Date
ANNUAL REPORT 2024-04-12
LC Amendment 2023-12-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
LC Amendment 2020-08-07
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784908606 2021-03-15 0455 PPS 131 E 13th St, Saint Cloud, FL, 34769-4749
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 449863
Servicing Lender Name BankFlorida
Servicing Lender Address 12534 US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4749
Project Congressional District FL-09
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 449863
Originating Lender Name BankFlorida
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21889.02
Forgiveness Paid Date 2021-08-18
9746457204 2020-04-28 0455 PPP 131 E. 13TH ST., SAINT CLOUD, FL, 34769
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23616.67
Loan Approval Amount (current) 23616.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23818.54
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State