Search icon

PARK & ELEAZER CONSTRUCTION, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARK & ELEAZER CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L10000044391
FEI/EIN Number 27-2425149
Address: 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765, US
Mail Address: 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1245590
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-594-364
State:
ALABAMA

Key Officers & Management

Name Role Address
Eleazer Forrest Manager 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765
PARK ANDREW M Agent 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765
PARK ANDREW M Managing Member 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765

Unique Entity ID

Unique Entity ID:
SK9FRKPGSUS6
CAGE Code:
89EG5
UEI Expiration Date:
2026-03-19

Business Information

Activation Date:
2025-03-21
Initial Registration Date:
2019-03-04

Form 5500 Series

Employer Identification Number (EIN):
272425149
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2018-07-20 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL 33765 -
LC AMENDMENT AND NAME CHANGE 2017-08-07 PARK & ELEAZER CONSTRUCION, LLC -
LC AMENDMENT AND NAME CHANGE 2015-05-22 PARK CONSTRUCTION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-08-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
557800.00
Total Face Value Of Loan:
557800.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$557,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$557,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$564,323.16
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $557,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State