Search icon

JASON BUCK CONSTRUCTION SERVICES, LLC

Company Details

Entity Name: JASON BUCK CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2008 (17 years ago)
Document Number: L08000043750
FEI/EIN Number 262520483
Address: 225 Pelican Place, Unit C, Destin, FL 32541, FL, 32541, US
Mail Address: 225 Pelican Place, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BUCK JASON C Agent 225 Pelican Place, Destin, FL, 32541

Manager

Name Role Address
BUCK JASON C Manager 225 Pelican Place, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 225 Pelican Place, Unit C, Destin, FL 32541, FL 32541 No data
CHANGE OF MAILING ADDRESS 2024-03-21 225 Pelican Place, Unit C, Destin, FL 32541, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 225 Pelican Place, Unit C, Destin, FL 32541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000259434 ACTIVE 21000283CCAXMX WALTON COUNTY COURT CLERK 2022-01-10 2027-06-01 $18,462.85 WESTERN WORLD INSURANCE COMPANY, A NEW HAMPSHIRE CORPOR, 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ 07054, 07417-2600
J14000907088 TERMINATED 2014 CA 000952 ESCAMBIA COUNTY CIRCUIT COURT 2014-09-09 2019-09-22 $38,399.02 GATLIN LUMBER & SUPPLY COMPANY, 57 BEAL PARKWAY N.E., FT. WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364997106 2020-04-13 0491 PPP 12598 US HIGHWAY 98, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3532.5
Loan Approval Amount (current) 3532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3571.36
Forgiveness Paid Date 2021-05-27
8980858304 2021-01-30 0491 PPS 12598 US Highway 98 W, Miramar Beach, FL, 32550-2101
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3532
Loan Approval Amount (current) 3532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-2101
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3583.48
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State