Search icon

CENTRAL STEEL FABRICATORS LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL STEEL FABRICATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL STEEL FABRICATORS 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: 20 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: L11000008225
FEI/EIN Number 274640554

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

Address: 2144 Soutel Drive, Jacksonville, FL, 32208, US
Mail Address: 2144 SOUTEL DR., JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guffey Thomas J Managing Member 2207 KNOWLES RD, GREEN COVE SPRINGS, FL, 32043
RAYNOR ERNEST CIII Agent 2207 KNOWLES RD., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-30 RAYNOR, ERNEST C, III -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 2207 KNOWLES RD., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 2144 Soutel Drive, Jacksonville, FL 32208 -
CHANGE OF MAILING ADDRESS 2018-11-14 2144 Soutel Drive, Jacksonville, FL 32208 -
LC AMENDMENT 2011-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
Reg. Agent Change 2023-05-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6219237300 2020-04-30 0491 PPP 2144 SOUTEL DR, JACKSONVILLE, FL, 32208
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32208-0001
Project Congressional District FL-04
Number of Employees 7
NAICS code 332323
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39376.38
Forgiveness Paid Date 2021-01-20
3956588401 2021-02-05 0491 PPS 2144 Soutel Dr, Jacksonville, FL, 32208-2177
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32181
Loan Approval Amount (current) 32181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-2177
Project Congressional District FL-04
Number of Employees 5
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32405.83
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State