Search icon

NORTH FLORIDA BRICK PAVERS LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA BRICK PAVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA BRICK PAVERS 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: 15 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (6 years ago)
Document Number: L08000048702
FEI/EIN Number 262949890

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

Address: 664 E SHIPWRECK RD, SANTA ROSA BEACH, FL, 32459
Mail Address: 664 E SHIPWRECK RD, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS STEVE Manager 664 E SHIPWRECK ROAD, SANTA ROSA BEACH, FL, 32459
HARRIS STEVE W Agent 664 E SHIPWRECK RD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-14 HARRIS, STEVE W -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2014-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-18 664 E SHIPWRECK RD, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2014-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-18 664 E SHIPWRECK RD, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2014-10-18 664 E SHIPWRECK RD, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
50026.00
Total Face Value Of Loan:
50026.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50026
Current Approval Amount:
50026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50377.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 424-7370
Add Date:
2009-08-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State