Search icon

F & S CONTRACTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: F & S CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2006 (19 years ago)
Document Number: L06000066598
FEI/EIN Number 205228621
Address: 511 SE 5th Ave,, Fort Lauderdale, FL, 33301, US
Mail Address: 511 SE 5th Ave,, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISCHER SAMUEL Manager 511 SE 5th Ave,, Fort Lauderdale, FL, 33301
SHILMAN GISELA Manager 511 SE 5th Ave,, Fort Lauderdale, FL, 33301
ZELERTEINS ANDRES Manager 511 SE 5th Ave,, Fort Lauderdale, FL, 33301
FLEISCHER SAMUEL Agent 511 SE 5th Ave,, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050426 URBAN GROUP CONTRACTOR ACTIVE 2020-05-06 2030-12-31 - 511 SE 5TH AVE, STE R004, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-03-01 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2012-04-05 FLEISCHER, SAMUEL -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
34015.90
Total Face Value Of Loan:
34015.90
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
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:
35978.75
Total Face Value Of Loan:
35978.75

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,978.75
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,978.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,269.54
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $35,978.75
Jobs Reported:
3
Initial Approval Amount:
$34,015.9
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,015.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,181.79
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $34,015.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State