Search icon

ROBBY WORRELL CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

ROBBY WORRELL 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: 01 Dec 2004 (20 years ago)
Document Number: L04000086651
FEI/EIN Number 320133388

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

Address: 11629 SOUTHWEST 42ND STREET, LAKE BUTLER, FL, 32054, US
Mail Address: 11629 SOUTHWEST 42ND STREET, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORRELL ROBERT M Manager 11629 SOUTHWEST 42ND STREET, LAKE BUTLER, FL, 32054
Worrell Janyce A Auth 11629 SOUTHWEST 42ND STREET, LAKE BUTLER, FL, 32054
WORRELL ROBERT M Agent 11629 SOUTHWEST 42ND STREET, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 11629 SOUTHWEST 42ND STREET, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2013-04-12 11629 SOUTHWEST 42ND STREET, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 11629 SOUTHWEST 42ND STREET, LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574257206 2020-04-28 0491 PPP 11629 SW 42ND ST, LAKE BUTLER, FL, 32054-8257
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE BUTLER, UNION, FL, 32054-8257
Project Congressional District FL-03
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32848.47
Forgiveness Paid Date 2021-05-27
2461338509 2021-02-20 0491 PPS 11629 SW 42nd St, Lake Butler, FL, 32054-8257
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43860
Loan Approval Amount (current) 43860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Butler, UNION, FL, 32054-8257
Project Congressional District FL-03
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44154.84
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State