Search icon

FREDERICK BUILDERS, LLC - Florida Company Profile

Company Details

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

FREDERICK 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000073292
FEI/EIN Number 205301031

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

Address: 1232 NW 36TH DRIVE, GAINESVILLE, FL, 32605, US
Mail Address: 1232 NW 36TH DRIVE, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVEY RAYMOND F Manager 1232 NW 36TH DRIVE, GAINESVILLE, FL, 32605
ENNEKING OLIVIA Authorized Member 1232 NW 36TH DRIVE, GAINESVILLE, FL, 32605
Olivia Enneking Agent 1232 NW 36 Drive, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 1232 NW 36 Drive, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Olivia , Enneking -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000465486 ACTIVE 2022-SC-1911 ALACHUA COUNTY COURT 2022-07-28 2027-10-04 $9421.88 STONE MOUNTAIN ACCESS SYSTEMS, INC., 4053 MAY STREET, HILLSIDE, ILLINOIS 60162

Documents

Name Date
REINSTATEMENT 2022-11-21
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-02-25
LC Amendment 2018-07-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-03
LC Amendment 2015-08-19
ANNUAL REPORT 2015-03-06
LC Amendment 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1597488001 2020-06-22 0491 PPP 1232 nw 36 drive, Gainesville, FL, 32605-4835
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-4835
Project Congressional District FL-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State