Search icon

SUNTECH BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: SUNTECH BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNTECH BUILDERS, 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 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: L04000062336
FEI/EIN Number 201556461

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

Address: 7181 Gasparilla Rd, Port Charlotte, FL, 33981, US
Mail Address: P.O. BOX 1, BOCA GRANDE, FL, 33921, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANGER PETER M Managing Member 7181 Gasparilla Rd, Port Charlotte, FL, 33981
PETE SANGER Agent 7181 Gasparilla Rd, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 7181 Gasparilla Rd, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 7181 Gasparilla Rd, Port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2011-01-05 PETE, SANGER -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-01-24 7181 Gasparilla Rd, Port Charlotte, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4115788402 2021-02-06 0455 PPS 261 Revels Ct, Boca Grande, FL, 33921-1170
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91958.8
Loan Approval Amount (current) 91958.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Grande, LEE, FL, 33921-1170
Project Congressional District FL-19
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92704.55
Forgiveness Paid Date 2021-12-23
7139997201 2020-04-28 0455 PPP 7181 GASPARILLA RD, PORT CHARLOTTE, FL, 33981-4719
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68954.05
Loan Approval Amount (current) 68954.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33981-4719
Project Congressional District FL-17
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69811.73
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State