Search icon

GRAHAM CONCRETE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GRAHAM CONCRETE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAHAM CONCRETE SERVICES, 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: 20 Sep 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L06000092528
FEI/EIN Number 205581484

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

Address: 215 country circle drive west, PORT ORANGE, FL, 32128, US
Mail Address: 215 country circle drive west, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM JOHN L Managing Member 215 country circle drive west, PORT ORANGE, FL, 32128
GRAHAM JOHN L Agent 215 country circle drive west, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 215 country circle drive west, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2021-09-09 215 country circle drive west, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 215 country circle drive west, PORT ORANGE, FL 32128 -
LC NAME CHANGE 2019-11-20 GRAHAM CONCRETE SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2013-03-26 GRAHAM, JOHN L -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-26
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-01-27
LC Name Change 2019-11-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9937447302 2020-05-03 0491 PPP 5618 TOURO DR, PORT ORANGE, FL, 32127
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6317.19
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State