Search icon

BUILT THAT, LLC - Florida Company Profile

Company Details

Entity Name: BUILT THAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILT THAT, 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: 13 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2012 (13 years ago)
Document Number: L08000077754
FEI/EIN Number 46-1233111

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

Address: 17711 BOSLEY DRIVE, SPRING HILL, FL, 34610, US
Mail Address: 17711 BOSLEY DRIVE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ FREDDIE Managing Member 17711 BOSLEY DRIVE, SPRING HILL, FL, 34610
BAEZ RAQUEL N Managing Member 17711 BOSLEY DRIVE, SPRING HILL, FL, 34610
BAEZ FREDDIE F Agent 17711 BOSLEY DRIVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 17711 BOSLEY DRIVE, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 17711 BOSLEY DRIVE, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2017-04-04 17711 BOSLEY DRIVE, SPRING HILL, FL 34610 -
REINSTATEMENT 2012-10-19 - -
REGISTERED AGENT NAME CHANGED 2012-10-19 BAEZ, FREDDIE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4171658610 2021-03-18 0455 PPP 17711 Bosley Dr, Spring Hill, FL, 34610-7754
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-7754
Project Congressional District FL-12
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20900.19
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State