Search icon

WCM CONSTRUCTION & ROOFING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WCM CONSTRUCTION & ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L08000110925
FEI/EIN Number 263810636
Mail Address: POST OFFICE BOX 1214, EAGLE LAKE, FL, 33839, US
Address: 35 DON POLSTON DRIVE, SUITE B, EAGLE LAKE, FL, 33839, US
ZIP code: 33839
City: Eagle Lake
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN R. TODD Managing Member POST OFFICE BOX 1214, EAGLE LAKE, FL, 33839
Warren Matthew T Authorized Member POST OFFICE BOX 1214, EAGLE LAKE, FL, 33839
WEBER FRED Authorized Member POST OFFICE BOX 1214, EAGLE LAKE, FL, 33839
WARREN R. TODD Agent 3019 Crystal Beach Road, WINTER HAVEN, FL, 33880

Form 5500 Series

Employer Identification Number (EIN):
263810636
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130431 WCM CONSTRUCTION & ROOFING, LLC ACTIVE 2019-12-10 2029-12-31 - POST OFFICE BOX 1214, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 35 DON POLSTON DRIVE, SUITE B, EAGLE LAKE, FL 33839 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 3019 Crystal Beach Road, WINTER HAVEN, FL 33880 -
LC AMENDMENT 2020-07-06 - -
MERGER 2020-02-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000199911
MERGER NAME CHANGE 2020-02-03 WCM CONSTRUCTION & ROOFING, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-08
LC Amendment 2020-07-06
ANNUAL REPORT 2020-02-10
Merger 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
162500.00
Total Face Value Of Loan:
162500.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$162,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,357.64
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $162,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State