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 (10 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9684807304 2020-05-02 0491 PPP 610 N WILDERNESS TRAIL, PONTE VEDRA BEACH, FL, 32082
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15808.57
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State