Search icon

MONTEREY CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

MONTEREY 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: 25 Oct 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: L04000077521
FEI/EIN Number 201771409

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

Address: 3125 SW Mapp Rd, Palm City, FL, 34990, US
Mail Address: 3125 SW Mapp Rd, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSER ROBERT JOSEPH J Manager 3125 SW Mapp Rd, Palm City, FL, 34990
BIGGS CHARLOTTE Managing Member 3125 SW Mapp Rd, Palm City, FL, 34990
WALSER ROBERT JOSEPH J Agent 4456 SW Bimini Circle South, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 3125 SW Mapp Rd, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-03-04 3125 SW Mapp Rd, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 4456 SW Bimini Circle South, Palm City, FL 34990 -
LC AMENDMENT 2010-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7269577202 2020-04-28 0455 PPP ATTN ROBERT WALSER, SEWALLS POINT, FL, 34996
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEWALLS POINT, MARTIN, FL, 34996-1200
Project Congressional District FL-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15166.44
Forgiveness Paid Date 2021-06-15
8103418604 2021-03-24 0455 PPS 4456 SW Bimini Cir S Robert Walser Jr, Palm City, FL, 34990-1349
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-1349
Project Congressional District FL-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15060
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State