Search icon

GLENN LAYTON HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLENN LAYTON HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2010 (15 years ago)
Document Number: L10000130649
FEI/EIN Number 274368050
Address: 4314 Pablo Oaks Court, Jacksonville, FL, 32224, US
Mail Address: 4314 Pablo Oaks Court, Jascksonville, FL, 32224, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Usina Ashley Director 4314 Pablo Oaks Court, Jacksonville, FL, 32224
Barker Patrick Chief Executive Officer 4314 Pablo Oaks Court, Jacksonville, FL, 32224
Barker Patrick C Agent 4314 Pablo Oaks Court, Jacksonville, FL, 32224

Form 5500 Series

Employer Identification Number (EIN):
274368050
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000110790 TODAY'S BUILDERS ACTIVE 2024-09-06 2029-12-31 - 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
G11000027181 GLENN LAYTON HOMES ACTIVE 2011-03-16 2026-12-31 - 517 CANAL RD., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Barker, Patrick C -
CHANGE OF MAILING ADDRESS 2016-03-16 4314 Pablo Oaks Court, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 4314 Pablo Oaks Court, Jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 4314 Pablo Oaks Court, Jacksonville, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
180893.00
Total Face Value Of Loan:
180893.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
146717.00
Total Face Value Of Loan:
146717.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$180,893
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,008.44
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $180,893
Jobs Reported:
10
Initial Approval Amount:
$146,717
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,788.85
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $146,717

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State