Search icon

ARMSTRONG BUILDING CONSTRUCTION, LLC

Company Details

Entity Name: ARMSTRONG BUILDING CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L06000065643
FEI/EIN Number 205170113
Address: 2401 OAK DRIVE, NONE, LONGWOOD, FL, 32779, UN
Mail Address: P.O. BOX 161941, ALTAMONTE SPRINGS, FL, 32716, UN
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HEINEMANN ROBERT D Agent 2401 OAK DRIVE, LONGWOOD, FL, 32779

President

Name Role Address
HEINEMANN ROBERT D President P.O. Box 161941, Altamonte Springs, FL, 32716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004531 HOME MOBILITY PRO EXPIRED 2017-01-12 2022-12-31 No data P.O. BOX 161941, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-17 HEINEMANN, ROBERT D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 2401 OAK DRIVE, NONE, LONGWOOD, FL 32779 UN No data
CHANGE OF MAILING ADDRESS 2011-02-16 2401 OAK DRIVE, NONE, LONGWOOD, FL 32779 UN No data

Documents

Name Date
REINSTATEMENT 2024-01-18
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3767317308 2020-04-29 0491 PPP 321 MONTGOMERY RD Unit # 161941, ALTAMONTE SPRINGS, FL, 32716-7088
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17107
Loan Approval Amount (current) 17107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32716-7088
Project Congressional District FL-07
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17206.51
Forgiveness Paid Date 2021-02-12
6968098506 2021-03-04 0491 PPS 321 Montgomery Rd Unit 161941, Altamonte Springs, FL, 32714-3121
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18925.49
Loan Approval Amount (current) 18925.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-3121
Project Congressional District FL-07
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18994.45
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State