Search icon

FG SCHAUB CUSTOM HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FG SCHAUB CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FG SCHAUB CUSTOM HOMES, 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: 30 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: L08000102158
FEI/EIN Number 263747779

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

Address: 1971 HIGH STREET, LONGWOOD, FL, 32750, US
Mail Address: 1971 HIGH STREET, LONGWOOD, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Earl Lance J President 1971 HIGH STREET, LONGWOOD, FL, 32750
JAMES PRATT R Agent BURR & FORMAN LLP, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075897 F G SCHAUB CUSTOM HOMES EXPIRED 2015-07-22 2020-12-31 - 1971 HIGH STREET, LONGWOOD, FL, 32750
G10000104828 ARLINGTON HOMES EXPIRED 2010-11-16 2015-12-31 - C/O DUDLEY SHARP, ESQ., 369 N. NEW YORK AVENUE, 3RD FL, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 -
LC AMENDMENT AND NAME CHANGE 2015-10-19 FG SCHAUB CUSTOM HOMES, LLC -
REGISTERED AGENT NAME CHANGED 2015-10-19 JAMES, PRATT R -
CHANGE OF PRINCIPAL ADDRESS 2009-10-26 1971 HIGH STREET, LONGWOOD, FL 32750 -
CANCEL ADM DISS/REV 2009-10-26 - -
CHANGE OF MAILING ADDRESS 2009-10-26 1971 HIGH STREET, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
64600.00
Total Face Value Of Loan:
64600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-27
Type:
Planned
Address:
1721 EDWIN BLVD., WINTER PARK, FL, 32789
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,600
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,102.44
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $64,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State