Search icon

WELSH CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: WELSH CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELSH CONSTRUCTION, 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: 21 Jun 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: L10000066236
FEI/EIN Number 830357829

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

Address: 3845 W. EAU GALLIE BLVD., MELBOURNE, FL, 32934, US
Mail Address: 3845 W. EAU GALLIE BLVD., MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELSH GINA M Manager 3845 W. EAU GALLIE BLVD., MELBOURNE, FL, 32934
Welsh K.R. President 3845 W. EAU GALLIE BLVD., MELBOURNE, FL, 32934
WELSH GINA M Agent 3845 W. Eau Gallie Blvd, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041108 WELSH COMPANIES ACTIVE 2011-04-28 2026-12-31 - 3845 W EAU GALLIE BLVD, STE 101, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 3845 W. Eau Gallie Blvd, Suite 101, MELBOURNE, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 3845 W. EAU GALLIE BLVD., SUITE 101, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2017-09-18 3845 W. EAU GALLIE BLVD., SUITE 101, MELBOURNE, FL 32934 -
REGISTERED AGENT NAME CHANGED 2012-03-20 WELSH, GINA M -
CONVERSION 2010-06-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000054786. CONVERSION NUMBER 500000105795

Court Cases

Title Case Number Docket Date Status
TITUSVILLE-COCOA AIRPORT AUTHORITY VS WELSH CONSTRUCTION, LLC D/B/A WELSH COMPANIES, AND SEA AND SHORELINE, LLC 5D2022-2153 2022-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-043161

Parties

Name Titusville-Cocoa Airport Authority
Role Appellant
Status Active
Representations Ryan D. O'Connor, Adam M. Bird
Name WELSH CONSTRUCTION, LLC
Role Appellee
Status Active
Representations David G. Larkin, Timothy F. Pickles, Scott A. Blaue, John Allen Barry, Mark S. Peters, Richard S. Amari
Name Welsh Companies
Role Appellee
Status Active
Name Sea And Shoreline, LLC
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE OF VOL. DISM. W/I 5 DAYS
Docket Date 2022-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Titusville-Cocoa Airport Authority
Docket Date 2022-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Titusville-Cocoa Airport Authority
Docket Date 2022-09-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Adam M. Bird 0055432
On Behalf Of Titusville-Cocoa Airport Authority
Docket Date 2022-09-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scott A. Blaue 0792071
On Behalf Of Welsh Construction, LLC
Docket Date 2022-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DENYING MOTION FOR REHEARING
On Behalf Of Titusville-Cocoa Airport Authority
Docket Date 2022-09-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES FILE MEDIATION PAPERWORK W/I 10 DAYS
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/22
On Behalf Of Titusville-Cocoa Airport Authority
Docket Date 2022-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9519017005 2020-04-09 0455 PPP 3845 W. Eau Gallie Blvd., Melbourne, FL, 32934-7207
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174267
Loan Approval Amount (current) 174267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32934-7207
Project Congressional District FL-08
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175283.85
Forgiveness Paid Date 2021-02-16
8121668602 2021-03-24 0455 PPS 3845 W Eau Gallie Blvd, Melbourne, FL, 32934-7208
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174267
Loan Approval Amount (current) 174267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32934-7208
Project Congressional District FL-08
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175215.79
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State