Search icon

ASSET BUILDERS LLC - Florida Company Profile

Company Details

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

ASSET 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000112567
FEI/EIN Number 203855176

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

Address: 2926 INLET COVE LANE E., NAPLES, FL, 34120, US
Mail Address: 2926 INLET COVE LANE E., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZCATEGUI LEONARDO Managing Member 2926 INLET COVE LANE E., NAPLES, FL, 34120
RYALL JASON Managing Member 2124 45TH STREET SW, NAPLES, FL, 34116
UZCATEGUI LEONARDO Agent 2926 INLET COVE LANE E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-28 2926 INLET COVE LANE E., NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 2926 INLET COVE LANE E., NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2007-03-22 UZCATEGUI, LEONARDO -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 2926 INLET COVE LANE E., NAPLES, FL 34120 -

Court Cases

Title Case Number Docket Date Status
RAMONA THOMPSON VS FLA. COMM. ON HUMAN RELATIONS, ASSET BLDRS., 4D2015-1874 2015-05-15 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
FCHR #2014-01128

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DOAH #14-4694

Parties

Name RAMONA DENISE THOMPSON
Role Appellant
Status Active
Name Commission on Human Relations
Role Appellee
Status Active
Name MESSAM CONSTRUCTION
Role Appellee
Status Active
Name ASSET BUILDERS LLC
Role Appellee
Status Active
Name ANGELA MESSAM
Role Appellee
Status Active

Docket Entries

Docket Date 2016-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the record on appeal filed December 11, 2015 by the appellant is stricken as unauthorized. Appellant is advised that the clerk of the lower tribunal must file the record on appeal in this court; further, ORDERED that, within five (5) days from the date of this order, that appellant shall make arrangements with the clerk of the Florida Commission on Human Relations to transmit the record on appeal; further, ORDERED that, within ten (10) days from the date of this order, the clerk of the Florida Commission on Human Relations shall provide a status report as to the transmission of the record on appeal.
Docket Date 2015-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of RAMONA DENISE THOMPSON
Docket Date 2015-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "RECORD ON APPEAL"
On Behalf Of RAMONA DENISE THOMPSON
Docket Date 2015-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's November 19, 2015 response to this court's order to show cause fails to adequately explain why the record has not been prepared and filed in this appeal. The response contains argument as to the merits of the appeal and advises that appellant cannot afford the transcript. However, a record is still required to be prepared pursuant to Florida Rule of Appellate Procedure 9.190(c). Accordingly, appellant is ORDERED to arrange for the preparation of the record within ten (10) days from the date of this order, and to file a notice of compliance with this court. Further, appellant is reminded that the failure to arrange for the transcript may result in this court being unable to undertake meaningful review of this appeal. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-11-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RAMONA DENISE THOMPSON
Docket Date 2015-11-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 21, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-08-10
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of RAMONA DENISE THOMPSON
Docket Date 2015-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMONA DENISE THOMPSON
Docket Date 2015-08-05
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2015-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 10, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY FROM AGENCY; FILED 5/15/15
On Behalf Of Commission on Human Relations
Docket Date 2015-05-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ FINAL ADMIN. ORDER
Docket Date 2015-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMONA DENISE THOMPSON

Documents

Name Date
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-15
Florida Limited Liability 2005-11-22
Off/Dir Resignation 2005-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407398009 2020-06-22 0455 PPP 3600 Red Road Ste 303, Miramar, FL, 33025
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335000
Loan Approval Amount (current) 335000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 16
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338845.62
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State