Search icon

BEST AFFORDABLE CONTRACTORS, LLC

Company Details

Entity Name: BEST AFFORDABLE CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2009 (16 years ago)
Date of dissolution: 17 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2020 (4 years ago)
Document Number: L09000059666
FEI/EIN Number 900496875
Address: 1348 Clements Woods Lane, JACKSONVILLE, FL, 32211, US
Mail Address: 1348 Clements Woods Lane, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Marino Vincent L Agent 1348 Clements Woods Lane, JACKSONVILLE, FL, 32211

President

Name Role Address
Marino Vincent L President 1348 Clements Woods Lane, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037277 AFFORDABLE ROOFING EXPIRED 2015-04-14 2020-12-31 No data 1348 CLEMENTS WOODS LANE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1348 Clements Woods Lane, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2015-04-07 1348 Clements Woods Lane, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1348 Clements Woods Lane, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 Marino, Vincent L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000685182 TERMINATED SP17-0856 7TH JUDICIAL CIRCUIT, ST. JOHN 2017-12-06 2022-12-22 $3220.00 KATHRYN A KOCH, 2023 BISHOP ESTATES ROAD, ST. JOHNS, FL, 32259

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195567808 2020-05-01 0491 PPP 1348 CLEMENTS WOODS LN, JACKSONVILLE, FL, 32211
Loan Status Date 2021-11-10
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9087.5
Loan Approval Amount (current) 9087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32211-0200
Project Congressional District FL-05
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State