Search icon

AFFILIATED DESIGN & CONSTRUCTION MANAGERS, LLC

Company Details

Entity Name: AFFILIATED DESIGN & CONSTRUCTION MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: L04000003354
FEI/EIN Number 200610553
Address: 1901 S. Roosevelt Blvd, KEY WEST, FL, 33040, US
Mail Address: PO BOX 5882, KEY WEST, FL, 33045
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO DAR Agent 1901 S. Roosevelt Blvd, KEY WEST, FL, 33040

Managing Member

Name Role Address
CASTILLO DAR Managing Member 1901 S. Roosevelt Blvd, KEY WEST, FL, 33040
JOHNSTON TERI Managing Member 1901 S. Roosevelt Blvd, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1901 S. Roosevelt Blvd, 401 S, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1901 S. Roosevelt Blvd, 401 S, KEY WEST, FL 33040 No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-06-12 No data No data
CHANGE OF MAILING ADDRESS 2007-06-12 1901 S. Roosevelt Blvd, 401 S, KEY WEST, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197808309 2021-01-29 0455 PPS 1503 Washington St, Key West, FL, 33040-4911
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-4911
Project Congressional District FL-28
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151000.36
Forgiveness Paid Date 2022-03-21
5727837109 2020-04-14 0455 PPP 1503 WASHINGTON ST, KEY WEST, FL, 33040-4911
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138300
Loan Approval Amount (current) 138300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-4911
Project Congressional District FL-28
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 139440.98
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State