Search icon

NOVELTE CONSTRUCTION AND DESIGN LLC - Florida Company Profile

Company Details

Entity Name: NOVELTE CONSTRUCTION AND DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVELTE CONSTRUCTION AND DESIGN 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: 17 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: L10000029583
FEI/EIN Number 272242869

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

Mail Address: P.O. Box 9048, NAPLES, FL, 34101, US
Address: 827 San Marcos Blvd., Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DROUIN ROGER Managing Member P.O. Box 9048, NAPLES, FL, 34101
Johnson Colleen A General Manager P.O. Box 9048, NAPLES, FL, 34101
RICE ROGER B Agent 9010 STRADA STELL CT., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 827 San Marcos Blvd., Unit B, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-01-24 827 San Marcos Blvd., Unit B, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2012-10-25 RICE, ROGER B ESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 9010 STRADA STELL CT., # 207, NAPLES, FL 34109 -
LC AMENDMENT 2012-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7646107110 2020-04-14 0455 PPP 6089 TAYLOR RD, NAPLES, FL, 34109
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212917.5
Loan Approval Amount (current) 212917.5
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 NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 22
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215377.88
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State