Search icon

SAPP BROS. CONTRACTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAPP BROS. CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAPP BROS. CONTRACTING 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: 12 Jul 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: L05000070758
FEI/EIN Number 010840304

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

Address: 2528 County Highway 67, carrabelle, FL, 32322, US
Mail Address: P.O. BOX 626, BRISTOL, FL, 32321, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP BEVERLY O Managing Member P.O. BOX 626, BRISTOL, FL, 32321
Sapp Jamison K Manager P.O. BOX 626, BRISTOL, FL, 32321
Sapp Colby R Manager P.O. BOX 626, BRISTOL, FL, 32321
ETHAN ANDREW WAY Agent WAY LAW FIRM, PA, TALLAHASSEE, FL, 32301
SAPP JAMEY R Managing Member P.O. BOX 626, BRISTOL, FL, 32321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 2528 County Highway 67, carrabelle, FL 32322 -
LC STMNT OF RA/RO CHG 2021-04-14 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 ETHAN ANDREW WAY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 WAY LAW FIRM, PA, 1020 E. LAFAYETTE STREET, STE 112, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-02-18 2528 County Highway 67, carrabelle, FL 32322 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-04

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160900.00
Total Face Value Of Loan:
160900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160900
Current Approval Amount:
160900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162760.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-26
Operation Classification:
DIRT
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State