Search icon

CHESAPEAKE CUSTOM BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: CHESAPEAKE CUSTOM BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESAPEAKE CUSTOM 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.
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: 09 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L08000056774
FEI/EIN Number 262714644

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

Address: 610 N Wilderness Trail, PONTE VEDRA BEACH, FL, 32802, US
Mail Address: PO BOX 1531, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY KEVIN C Managing Member 610 N Wilderness Trail, PONTE VEDRA BEACH, FL, 32082
BARRY KEVIN C Agent 610 N Wilderness Trail, PONTE VEDRA BEACH, FL, 32802

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085984 CHESAPEAKE CONTRACTORS EXPIRED 2011-08-30 2016-12-31 - 97 VOYAGER COURT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 610 N Wilderness Trail, PONTE VEDRA BEACH, FL 32802 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 610 N Wilderness Trail, PONTE VEDRA BEACH, FL 32802 -
CHANGE OF MAILING ADDRESS 2017-08-28 610 N Wilderness Trail, PONTE VEDRA BEACH, FL 32802 -
LC AMENDMENT 2014-10-06 - -
CANCEL ADM DISS/REV 2010-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000579197 TERMINATED 1000000906413 ST JOHNS 2021-10-29 2031-11-10 $ 369.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
15600.00
Total Face Value Of Loan:
15600.00
Date:
2015-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15808.57

Date of last update: 02 Jun 2025

Sources: Florida Department of State