Search icon

ADB FLORIDA CONTRACTORS, LLC. - Florida Company Profile

Company Details

Entity Name: ADB FLORIDA CONTRACTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADB FLORIDA CONTRACTORS, 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: 16 Jan 2007 (18 years ago)
Document Number: L07000004812
FEI/EIN Number 208223283

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

Address: 3201 SW PORPOISE CIR, STUART, FL, 34997, US
Mail Address: 3201 SW PORPOISE CIR, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BARROS ALBERTO Manager 1032 SW ALEXANDRIA AVE, PORT ST LUCIE, FL, 34953
CHACON MARIA F Manager 3201 SW PORPOISE CIR, STUART, FL, 34997
FERREIRA ALBERTO Agent 1032 SW ALEXANDRIA AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1032 SW ALEXANDRIA AVE, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 3201 SW PORPOISE CIR, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-08-04 3201 SW PORPOISE CIR, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2020-03-30 FERREIRA , ALBERTO -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6925447704 2020-05-01 0455 PPP 1290 SW BILTMORE ST,, PORT ST LUCIE, FL, 34983
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15082.53
Forgiveness Paid Date 2021-07-20
4376708300 2021-01-23 0455 PPS 1290 SW Biltmore St Ste H, Port St Lucie, FL, 34983-2406
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14950
Loan Approval Amount (current) 14950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-2406
Project Congressional District FL-21
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15143.1
Forgiveness Paid Date 2022-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State