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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State