Search icon

ADVANCE SINKHOLE & FOUNDATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE SINKHOLE & FOUNDATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCE SINKHOLE & FOUNDATION SERVICES, 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: 23 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L04000031060
FEI/EIN Number 453215913

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

Address: 4339A NE 21st st, Ocala, FL, 34470, US
Mail Address: 4339A NE 21st st, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY JULIUS J Manager 4339 NE 21st St, Ocala, FL, 34470
HENRY JULIUS J Agent 4339 NE 21st st, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 4339 NE 21st st, unit A, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2023-09-25 4339A NE 21st st, unit A, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 4339A NE 21st st, unit A, Ocala, FL 34470 -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -

Court Cases

Title Case Number Docket Date Status
ADVANCE SINKHOLE & FOUNDATION SERVICES, LLC VS JORGE SANTOS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF EDUARDO SOTO BERRIOS, AND CROSS AND ASSOCIATES BUILDERS, INC. 5D2020-1279 2020-06-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-1513

Parties

Name ADVANCE SINKHOLE & FOUNDATION SERVICES, LLC
Role Appellant
Status Active
Name Jorge Santos
Role Appellee
Status Active
Representations Paul J. Guilfoil, Stanley W. Plappert
Name Eduardo Soto Berrios
Role Appellee
Status Active
Name CROSS AND ASSOCIATES BUILDERS INC.
Role Appellee
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-07-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-06-25
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AND NOTICE OF APPEARANCE W/IN 10 DAYS
Docket Date 2020-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/20
On Behalf Of Advance Sinkhole & Foundation Services, LLC
Docket Date 2020-06-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-05-31
REINSTATEMENT 2020-10-08
AMENDED ANNUAL REPORT 2019-10-28
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-02-15
REINSTATEMENT 2016-12-02
AMENDED ANNUAL REPORT 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7846198508 2021-03-08 0491 PPP 2655 NE 127th Pl, Anthony, FL, 32617-2762
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5510
Loan Approval Amount (current) 5510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Anthony, MARION, FL, 32617-2762
Project Congressional District FL-06
Number of Employees 1
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5572.04
Forgiveness Paid Date 2022-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State