Search icon

ABC CONSTRUCTION & REMODELING OF FLORIDA ,LLC - Florida Company Profile

Company Details

Entity Name: ABC CONSTRUCTION & REMODELING OF FLORIDA ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC CONSTRUCTION & REMODELING OF FLORIDA ,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: 27 Feb 2008 (17 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: L08000021048
FEI/EIN Number 262165239

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

Address: 1115 NW 4TH STREET, OCALA, FL, 34475, US
Mail Address: 1115 NW 4TH STREET, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNEY MITCHELL D Manager 10895 SE 83RD TER, BELLEVIEW, FL, 34420
VARNEY JOYCE ELAYNE Manager 1115 NW 4TH STREET, OCALA, FL, 34475
VARNEY JOYCE ELAYNE Agent 10895 SE 83RD TER, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015135 ABC CONTRACTOR SOLUTIONS, LLC EXPIRED 2019-01-28 2024-12-31 - 1115 NW 4TH AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 VARNEY, JOYCE ELAYNE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 10895 SE 83RD TER, BELLEVIEW, FL 34420 -
REINSTATEMENT 2016-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2009-11-09 - -

Documents

Name Date
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-01-11
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4621178203 2020-08-06 0491 PPP 1115 NW 4th Avenue, Ocala, FL, 34475-5146
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90261.32
Loan Approval Amount (current) 90261.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17190
Servicing Lender Name Brannen Bank
Servicing Lender Address 320 US Hwy 41 South, INVERNESS, FL, 34450-4956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-5146
Project Congressional District FL-03
Number of Employees 12
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 17190
Originating Lender Name Brannen Bank
Originating Lender Address INVERNESS, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 90817.73
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State