Entity Name: | ABOVE GRADE BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABOVE GRADE 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: |
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: | 11 Apr 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Aug 2016 (9 years ago) |
Document Number: | L08000037039 |
FEI/EIN Number |
262499549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5882 Enterprise Pkwy, Ft. Myers, FL, 33905, US |
Mail Address: | 5882 Enterprise Pkwy, Ft. Myers, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRERA RICARDO J | Managing Member | 6361 Presidential court, Ft. Myers, FL, 33919 |
FERRERA RICARDO J | Agent | 6361 Presidential court, Ft. Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 6361 Presidential court ste C unit 113, Ft. Myers, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 6361 Presidential court, C unit 113, Ft. Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 6361 Presidential court ste C unit 113, Ft. Myers, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-22 | 5882 Enterprise Pkwy, Ft. Myers, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2023-08-22 | 5882 Enterprise Pkwy, Ft. Myers, FL 33905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 6361 Presidential court, A, Ft. Myers, FL 33919 | - |
LC NAME CHANGE | 2016-08-29 | ABOVE GRADE BUILDERS LLC | - |
LC NAME CHANGE | 2012-08-15 | HANDCRAFT TRIM & REMODELING LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000660526 | TERMINATED | 21-3678-CI-19 | PINELLAS CIRCUIT CIVIL | 2021-12-09 | 2026-12-29 | $35,771.15 | ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-08 |
LC Name Change | 2016-08-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3533907207 | 2020-04-27 | 0455 | PPP | 518 ROOSEVELT AVE, LEHIGH ACRES, FL, 33936 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State