Search icon

BLACKFIN CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BLACKFIN 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: 08 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L06000014177
FEI/EIN Number 204278820

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

Address: 160 Norris Drive, PORT ST. JOE, FL, 32456, US
Mail Address: 160 Norris Drive, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNES WILLIAM B Manager 407B REID AVENUE, PORT ST. JOE, FL, 32456
STUDSTILL CLAYTON BEsq. Agent 326 REID AVENUE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-27 165 Cessna Drive, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 165 Cessna Drive, PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 326 REID AVENUE, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2014-02-10 STUDSTILL, CLAYTON B, Esq. -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30587
Current Approval Amount:
30587
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31068.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State