Search icon

ENVISION BUILDERS GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVISION BUILDERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2007 (19 years ago)
Document Number: L07000021620
FEI/EIN Number 208583557
Address: 1186 Bay Grove, Freeport, FL, 32439, US
Mail Address: 1186 Bay Grove, Freeport, FL, 32439, US
ZIP code: 32439
City: Freeport
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERNSEY RONALD C Manager 1186 Bay Grove, Freeport, FL, 32439
GUERNSEY TRACY H Manager 1186 Bay Grove, Freeport, FL, 32439
GUERNSEY RONALD C Agent 1186 Bay Grove, Freeport, FL, 32439

Unique Entity ID

CAGE Code:
4ZF44
UEI Expiration Date:
2020-06-28

Business Information

Division Name:
ENVISION BUILDERS GROUP, LLC
Activation Date:
2019-05-25
Initial Registration Date:
2008-02-05

Commercial and government entity program

CAGE number:
4ZF44
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-26
CAGE Expiration:
2024-05-25

Contact Information

POC:
RON GUERNSEY
Corporate URL:
https://www.envisionbuildersgroup.com

Form 5500 Series

Employer Identification Number (EIN):
208583557
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1186 Bay Grove, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2022-02-07 1186 Bay Grove, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1186 Bay Grove, Freeport, FL 32439 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
30711.00
Total Face Value Of Loan:
30711.00
Date:
2020-04-28
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:
30711.00
Total Face Value Of Loan:
30711.00
Date:
2011-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43900.00
Total Face Value Of Loan:
43900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,711
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,902.94
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $30,711

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State