Search icon

LEIGHTON CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

LEIGHTON 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: 19 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: L04000061665
FEI/EIN Number 201490672

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

Mail Address: POST OFFICE BOX 1273, STUART, FL, 34995, US
Address: 51 SE Seminole Street, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGHTON JOHN S Auth 1433 SE Riverside Drive, STUART, FL, 34996
LEIGHTON JOHN S Agent 1433 SE Riverside Drive, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 51 SE Seminole Street, Unit 403, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 1433 SE Riverside Drive, STUART, FL 34996 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8195228406 2021-02-13 0455 PPS 1720 SE Indian St, Stuart, FL, 34997-4907
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-4907
Project Congressional District FL-21
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11179.98
Forgiveness Paid Date 2021-11-10
2711637208 2020-04-16 0455 PPP 1720 Southeast Indian Street, Stuart, FL, 34997
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11191.23
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State