Search icon

LEE CREST CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: LEE CREST CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE CREST 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: 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: 22 Nov 2010 (14 years ago)
Date of dissolution: 28 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L10000121897
FEI/EIN Number 300260265

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

Address: 113 W. Woodward Ave., Eustis, FL, 32726, US
Mail Address: 113 W. Woodward Ave., Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUNDERS ALLEN Managing Member 113 W. WOODWARD AVE., EUSTIS, FL, 32726
LEE SHANZE M Authorized Person 113 W. WOODWARD AVE., EUSTIS, FL, 32726
POUNDERS ALLEN Agent 113 W Woodward Ave., Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043541 A-WALL HARDSCAPES, LLC EXPIRED 2016-04-29 2021-12-31 - 1450 KASTNER PL., SUITE 100, SANFORD, FL, 32771
G15000043306 LEE CREST CO. EXPIRED 2015-04-30 2020-12-31 - 1966 DOLGNER PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-28 - -
LC AMENDMENT 2022-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 113 W Woodward Ave., Eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 113 W. Woodward Ave., Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2020-05-26 113 W. Woodward Ave., Eustis, FL 32726 -
LC AMENDMENT AND NAME CHANGE 2020-03-02 LEE CREST CONSTRUCTION LLC -
LC STMNT OF RA/RO CHG 2019-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-09-23 POUNDERS, ALLEN -
CONVERSION 2010-11-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000049035. CONVERSION NUMBER 900000109099

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000241208 ACTIVE 2022-CA-11261 7TH JUDICIAL CIRCUIT-VOLUSIA 2023-05-03 2028-05-30 $28758.83 HAYES PIPE SUPPLY, INC., 950 FIBER GLASS ROAD, NASHVILLE, TN 37210
J23000116764 ACTIVE CACE-22-015224 SEVENTEENTH CIRCUIT 2023-03-22 2028-03-22 $143,766.74 FOX CAPITAL GROUP, INC., 1920 E. HALLANDALE BLVD., HALLANDALE BEACH, FL, 33009
J22000537706 ACTIVE 2022-CA-7940 NINTH JUDICIAL CIRCUIT ORANGE 2022-11-29 2027-11-30 $46,506.71 ATLANTIC DIRECTIONAL DRILLING INC, 2800 PENNINGTON ROAD, ORLANDO, FLORIDA 32804
J22000464943 ACTIVE 35-2022-CA-001378-AXXX-XX LAKE CO 5TH CIRCUIT 2022-09-14 2027-09-30 $77,857.64 DOBBS EQUIPMENT LLC, 2739 S FALKENBURG ROAD, RIVERVIEW FL 33578
J22000361669 ACTIVE 2022CA455 CIR CT LAKE CTY 5TH JUD CIR 2022-07-15 2027-07-29 $32,638.55 FERGUSON ENTERPRISES LLC, 801 THORPE STREET, ORLANDO, FL 32824

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-28
ANNUAL REPORT 2023-04-29
LC Amendment 2022-05-31
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-28
LC Amendment and Name Change 2020-03-02
ANNUAL REPORT 2020-02-22
CORLCRACHG 2019-09-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920667010 2020-04-06 0491 PPP 320 Gordon St, SANFORD, FL, 32771-6325
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170200
Loan Approval Amount (current) 170200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-6325
Project Congressional District FL-07
Number of Employees 21
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171958.73
Forgiveness Paid Date 2021-04-14
6525028410 2021-02-10 0491 PPS 113 W Woodward Ave, Eustis, FL, 32726-4516
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195900
Loan Approval Amount (current) 195900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-4516
Project Congressional District FL-06
Number of Employees 29
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197146.14
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State