Search icon

D. DAVIS SUGGS BUILDING CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: D. DAVIS SUGGS BUILDING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. DAVIS SUGGS BUILDING CONTRACTORS, 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: 13 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: L05000047925
FEI/EIN Number 202852764

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

Address: 814 Little Hampton lane, Gotha, FL, 34734, US
Mail Address: 814 Little Hampton lane, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suggs Davis J Managing Member 814 Little Hampton lane, Gotha, FL, 34734
Suggs Denzel DJr. Agent 814 Little Hampton lane, Gotha, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103397 DDS CUSTOM BUILDERS ACTIVE 2020-08-10 2025-12-31 - 814 LITTLE HAMPTON LANE, GOTHA, FL, 34734
G14000058639 DDS HOSPITALITY CONSTRUCTION ACTIVE 2014-06-12 2029-12-31 - 814 LITTLE HAMPTON LN, GOTHA, FL, 34734
G08148700083 DDS HOSPITALITY CONSTRUCTION EXPIRED 2008-05-27 2013-12-31 - 1200 KENWOOD AVENUE, WINTER PARK, FL, 32789
G08128900265 DDS HOSPITALITY & CONSTRUCTION SERVICES EXPIRED 2008-05-07 2013-12-31 - 1200 KENWOOD AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 814 Little Hampton lane, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2020-05-02 814 Little Hampton lane, Gotha, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 814 Little Hampton lane, Gotha, FL 34734 -
REINSTATEMENT 2015-05-27 - -
REGISTERED AGENT NAME CHANGED 2015-05-27 Suggs , Denzel Davis, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9612937407 2020-05-20 0491 PPP 814 LITTLE HAMPTON LANE, GOTHA, FL, 34734-4714
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 GOTHA, ORANGE, FL, 34734-4714
Project Congressional District FL-11
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3048.25
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State