Search icon

BEST AFFORDABLE CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: BEST AFFORDABLE CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST AFFORDABLE CONTRACTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2009 (16 years ago)
Date of dissolution: 17 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: L09000059666
FEI/EIN Number 900496875

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

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

Key Officers & Management

Name Role Address
Marino Vincent L President 1348 Clements Woods Lane, JACKSONVILLE, FL, 32211
Marino Vincent L Agent 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 - 1348 CLEMENTS WOODS LANE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1348 Clements Woods Lane, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2015-04-07 1348 Clements Woods Lane, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1348 Clements Woods Lane, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2013-04-04 Marino, Vincent L -

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 Apr 2025

Sources: Florida Department of State