Search icon

INTEX BUILDERS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEX BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: L09000111670
FEI/EIN Number 271600965
Address: 2035 Camp Indianhead Road, Land O Lakes, FL, 34638, US
Mail Address: 2035 Camp Indianhead Road, Land O Lakes, FL, 34638, US
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1121884
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-397-021
State:
ALABAMA

Key Officers & Management

Name Role Address
McLean Shantell Managing Member 2035 Camp Indianhead Rd, Land O Lakes, FL, 34638
PERGOLA ANTHONY C Managing Member 2035 Camp Indianhead Road, Land O Lakes, FL, 34638
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
271600965
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 Prestige Business Enterprises -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 7434 Monika Manor Dr., TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2035 Camp Indianhead Road, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2022-04-21 2035 Camp Indianhead Road, Land O Lakes, FL 34638 -
LC AMENDMENT 2010-10-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
Reg. Agent Resignation 2022-08-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
107472.00
Total Face Value Of Loan:
107472.00
Date:
2020-04-27
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:
107472.00
Total Face Value Of Loan:
107472.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-16
Type:
Complaint
Address:
4015 OLIVE TREE CIRCLE, WEST PALM BEACH, FL, 33413
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$107,472
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,561.44
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $107,472

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State