Search icon

ENVISION GLASS & ALUMINUM, LLC - Florida Company Profile

Company Details

Entity Name: ENVISION GLASS & ALUMINUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVISION GLASS & ALUMINUM, 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: 23 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: L11000022650
FEI/EIN Number 800686889

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

Address: 6200-2 Topaz Ct., FORT MYERS, FL, 33966, US
Mail Address: 6200-2 Topaz Ct., FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHROP FINANCIAL GROUP, LLC Agent -
Fraser Richard Managing Member 6200-2 Topaz Ct., FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 13700 Six Mile Cypress Pkwy, Suite 2, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2023-11-02 Northrop Financial Group, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 6200-2 Topaz Ct., FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2022-03-14 6200-2 Topaz Ct., FORT MYERS, FL 33966 -
LC AMENDMENT 2015-07-30 - -
LC AMENDMENT 2015-07-02 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000190197 ACTIVE 1000000985191 LEE 2024-03-26 2034-04-03 $ 2,461.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000428807 ACTIVE 2022-CA-02314 COLLIER COUNTY CIRCUIT COURT 2022-09-09 2027-09-13 $122,675.66 MIDWESTONE BANK, 8690 GLADIOLUS DR, FT MYERS, FL 33908
J22000311730 ACTIVE 1000000925897 LEE 2022-06-14 2032-06-29 $ 2,243.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000612956 ACTIVE 21-CA-004536 LEE COUNTY CIRCUIT COURT CLERK 2021-11-04 2026-12-01 $49,753.42 ALL GLASS & WINDOWS, LLC, A DELAWARE LIMITED LIABILITY, 6384 TOWER LANE, SARASOTA, FL, 34240

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
LC Amendment 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1933717405 2020-05-05 0455 PPP 1939 PARK MEADOW AVE, FORT MYERS, FL, 33907
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 166878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 35
NAICS code 326220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168857.68
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State