Search icon

MCNAIR CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

MCNAIR 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: 29 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: L03000056451
FEI/EIN Number 141905282

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

Address: 9723 GLEN HERON DR, BONITA SPRINGS, FL, 34135, US
Mail Address: P.O. BOX 3067, BONITA SPRINGS, FL, 34133, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC NAIR Jack DII Manager 6004 NW 36 Pl, Gainesville, FL, 32606
DIAZ ANTONIO MATEO F Manager P.O. BOX 3067, BONITA SPRINGS, FL, 34133
DIAZ ANTONIO MATEO F Agent 9723 GLEN HERON DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 9723 GLEN HERON DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 9723 GLEN HERON DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-06-17 DIAZ ANTONIO , MATEO FRANCISCO -
CHANGE OF MAILING ADDRESS 2024-06-17 9723 GLEN HERON DR, BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2013-11-07 - -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2009-08-06 - -
LC AMENDMENT 2009-06-15 - -
LC AMENDMENT 2008-12-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-11-30
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3878858806 2021-04-15 0491 PPP 6004 NW 36th Pl, Gainesville, FL, 32606-6904
Loan Status Date 2022-11-10
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37802
Loan Approval Amount (current) 37802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-6904
Project Congressional District FL-03
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State