Search icon

REEFSIDE RENOVATIONS AND CONSTRUCTION LLC. - Florida Company Profile

Company Details

Entity Name: REEFSIDE RENOVATIONS AND CONSTRUCTION LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEFSIDE RENOVATIONS AND 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: 10 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: L11000003475
FEI/EIN Number 82-4235700

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

Address: 1549 52nd Street, Marathon, FL, 33050, US
Mail Address: 1549 52nd Street, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELLER CHAD W Manager 1549 52nd Street, Marathon, FL, 33050
NELLER CHAD W Agent 1549 52nd Street, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 1549 52nd Street, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1549 52nd Street, Marathon, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1549 52nd Street, Marathon, FL 33050 -
LC AMENDMENT AND NAME CHANGE 2013-04-04 REEFSIDE RENOVATIONS AND CONSTRUCTION LLC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285738809 2021-04-17 0455 PPS 1549 52nd Street Gulf, Marathon, FL, 33050-2631
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-2631
Project Congressional District FL-28
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50230.14
Forgiveness Paid Date 2021-10-25
7825927104 2020-04-14 0455 PPP 1549 52nd Street Gulf, Marathon, FL, 33050
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50358.9
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State