Search icon

NEW ERA CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

NEW ERA 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: 02 Mar 2006 (19 years ago)
Document Number: L06000022868
FEI/EIN Number 204412091

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

Address: 2400 Davis Blvd, Suite 101, Naples, FL, 34104, US
Mail Address: 2400 Davis Blvd, Suite 101, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ERA CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 204412901 2024-05-24 NEW ERA CONSTRUCTION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2398254203
Plan sponsor’s address 2400 DAVIS BLVD., SUITE 101, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing MICHAEL J WHALEN
Valid signature Filed with authorized/valid electronic signature
NEW ERA CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 204412901 2023-09-18 NEW ERA CONSTRUCTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2398254203
Plan sponsor’s address 2400 DAVIS BLVD., SUITE 101, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing MICHAEL J WHALEN
Valid signature Filed with authorized/valid electronic signature
NEW ERA CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 204412901 2022-09-23 NEW ERA CONSTRUCTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2398254203
Plan sponsor’s address 2400 DAVIS BLVD SUITE 101, NAPLES, FL, 341044267

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing MICHAEL J WHALEN
Valid signature Filed with authorized/valid electronic signature
NEW ERA CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 204412901 2021-09-02 NEW ERA CONSTRUCTION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2398254203
Plan sponsor’s address 2400 DAVIS BLVD, NAPLES, FL, 34104
NEW ERA CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 204412901 2020-07-13 NEW ERA CONSTRUCTION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2398254203
Plan sponsor’s address 3400 PROSPECT AVE, NAPLES, FL, 34104
NEW ERA CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 204412901 2019-09-23 NEW ERA CONSTRUCTION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2398254203
Plan sponsor’s address 3400 PROSPECT AVE, NAPLES, FL, 34104
NEW ERA CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 204412901 2018-10-12 NEW ERA CONSTRUCTION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2398254203
Plan sponsor’s address 3400 PROSPECT AVE, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MICHAEL WHALEN
Valid signature Filed with authorized/valid electronic signature
NEW ERA CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2016 204412091 2017-07-27 NEW ERA CONSTRUCTION LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2398254203
Plan sponsor’s address 3400 PROSPECT AVE STE A, NAPLES, FL, 341043764

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing MICHAEL J. WHALEN
Valid signature Filed with authorized/valid electronic signature
NEW ERA CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2015 204412091 2016-07-07 NEW ERA CONSTRUCTION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2398254203
Plan sponsor’s address 3400 PROSPECT AVE STE A, NAPLES, FL, 341043764

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ALISON WHALEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHALEN ALISON L Auth 2400 Davis Blvd, Naples, FL, 34104
Whalen Michael J Auth 2400 Davis Blvd, Naples, FL, 34104
WHALEN MICHAEL J Agent 2400 Davis Blvd, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002465 ADVANCED SHUTTERS & ALUMINUM EXPIRED 2011-01-05 2016-12-31 - 5910 TAYLOR RD. UNIT #104, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 2400 Davis Blvd, Suite 101, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-02-27 2400 Davis Blvd, Suite 101, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 2400 Davis Blvd, Suite 101, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-10-30 WHALEN, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018738303 2021-01-23 0455 PPS 2400 Davis Blvd Ste 101, Naples, FL, 34104-4364
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79190
Loan Approval Amount (current) 79190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4364
Project Congressional District FL-19
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79739.93
Forgiveness Paid Date 2021-10-06
8604157110 2020-04-15 0455 PPP 2400 DAVIS BLVD SUITE 101, NAPLES, FL, 34104
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74629.87
Loan Approval Amount (current) 74629.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75367.88
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State