Search icon

POPE BUILDERS, LLC

Company Details

Entity Name: POPE BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L11000023739
FEI/EIN Number 371388252
Address: 761 Fringed Orchid Trail, Venice, FL, 34293, US
Mail Address: 761 Fringed Orchid Trail, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Pope Christine Agent 761 Fringed Orchid Trail, Venice, FL, 34293

Manager

Name Role Address
POPE KENT A Manager 761 Fringed Orchid Trail, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074075 KENT POPE HOMES EXPIRED 2011-07-25 2016-12-31 No data PO BOX 2845, DECATUR, IL, 62524

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 761 Fringed Orchid Trail, Venice, FL 34293 No data
LC STMNT OF AUTHORITY 2023-03-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-23 Pope, Christine No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 761 Fringed Orchid Trail, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 761 Fringed Orchid Trail, Venice, FL 34293 No data
LC STMNT OF AUTHORITY 2017-05-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
CORLCAUTH 2023-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
CORLCAUTH 2017-05-31
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201828502 2021-02-18 0455 PPS 761 Fringed Orchid Trl, Venice, FL, 34293-7259
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32107
Loan Approval Amount (current) 32107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20478
Servicing Lender Name Buena Vista National Bank
Servicing Lender Address 1309, Swanwick St, Chester, IL, 62233-1315
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-7259
Project Congressional District FL-17
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 20478
Originating Lender Name Buena Vista National Bank
Originating Lender Address Chester, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32366.53
Forgiveness Paid Date 2021-12-07
9104557110 2020-04-15 0455 PPP 761 Fringed Orchid Trail, PLACIDA, FL, 33946-0301
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32107
Loan Approval Amount (current) 32107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20478
Servicing Lender Name Buena Vista National Bank
Servicing Lender Address 1309, Swanwick St, Chester, IL, 62233-1315
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLACIDA, CHARLOTTE, FL, 33946-0301
Project Congressional District FL-17
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20478
Originating Lender Name Buena Vista National Bank
Originating Lender Address Chester, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32375.45
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State