Search icon

PERFORMANCE CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

PERFORMANCE CONSTRUCTION GROUP, 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 Feb 2004 (21 years ago)
Date of dissolution: 18 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: L04000008801
FEI/EIN Number 203095649

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

Address: 5522 Oakworth Place, Sanford, FL, 32773, US
Mail Address: 5522 Oakworth Place, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFORMANCE CONSTRUCTION GROUP, LLC 401(K) PLAN 2018 203095649 2019-05-25 PERFORMANCE CONSTRUCTION GROUP, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 4074267998
Plan sponsor’s address 211 NORTHSTAR CT, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATION, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2019-05-25
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE CONSTRUCTION GROUP, LLC 401(K) PLAN 2018 203095649 2019-08-21 PERFORMANCE CONSTRUCTION GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 4074267998
Plan sponsor’s address 211 NORTHSTAR CT, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE CONSTRUCTION GROUP, LLC 401(K) PLAN 2017 203095649 2018-02-10 PERFORMANCE CONSTRUCTION GROUP, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 4074267998
Plan sponsor’s address 211 NORTHSTAR CT, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATION, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2018-02-10
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE CONSTRUCTION GROUP, LLC 401(K) PLAN 2016 203095649 2017-07-26 PERFORMANCE CONSTRUCTION GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 4074267998
Plan sponsor’s address 211 NORTHSTAR CT, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATION, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOYKIN ANGELA C Authorized Member 5522 OAKWORTH PALCE, SANFORD, FL, 32773
MACKENZIE JOEL Authorized Member 211 Panorama Drive, Winter Springs, FL, 32708
Boykin Angela C Agent 5522 Oakworth Place, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-18 - -
CHANGE OF MAILING ADDRESS 2022-04-11 5522 Oakworth Place, Sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 5522 Oakworth Place, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Boykin, Angela Clack -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 5522 Oakworth Place, Sanford, FL 32773 -
LC AMENDMENT 2019-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-06
LC Amendment 2019-08-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161298404 2021-02-04 0491 PPS 652 Florida Central Pkwy, Longwood, FL, 32750-6344
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91266.97
Loan Approval Amount (current) 91266.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-6344
Project Congressional District FL-07
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91684.55
Forgiveness Paid Date 2021-07-26
8254597003 2020-04-08 0491 PPP 652 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750-6344
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131088.77
Loan Approval Amount (current) 131088.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-6344
Project Congressional District FL-07
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 132338.53
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State