Search icon

DIVISION #7 SPECIALTY CONTRACTORS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIVISION #7 SPECIALTY CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L11000026677
FEI/EIN Number 452703096
Address: 2000 AVENUE P, SUITE # 10, RIVIERA BEACH, FL, 33404, US
Mail Address: 2000 AVENUE P, SUITE # 10, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20211853384
State:
COLORADO

Key Officers & Management

Name Role Address
SMITH JAY President 2000 AVENUE P, RIVIERA BEACH, FL, 33404
GERSON GARY NESQ Agent 3001 PGA BLVD, PALM BEACH GARDENS, FL, 33410
DESILVA ROBERT Managing Member 2000 AVENUE P, # 10, RIVIERA BEACH, FL, 33404
DESILVA VICKI Manager 2000 AVENUE P, # 10, RIVIERA BEACH, FL, 33404
SMITH JAY Vice President 2000 AVENUE P, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047948 D 7 CONSTRUCTION CO. EXPIRED 2012-05-23 2017-12-31 - 2000 AVENUE P, SUITE 10, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3001 PGA BLVD, SUITE # 305, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2013-11-12 - -
LC AMENDMENT 2013-10-15 - -
LC AMENDMENT 2012-11-05 - -
CHANGE OF MAILING ADDRESS 2012-02-06 2000 AVENUE P, SUITE # 10, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 2000 AVENUE P, SUITE # 10, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2011-09-01 GERSON, GARY N, ESQ -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-09
LC Amendment 2018-08-23
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-05

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$105,840
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,168.88
Servicing Lender:
First National Bank of Coffee County
Use of Proceeds:
Payroll: $105,838
Jobs Reported:
17
Initial Approval Amount:
$113,750
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,641.04
Servicing Lender:
First National Bank of Coffee County
Use of Proceeds:
Payroll: $91,000
Utilities: $1,500
Rent: $4,000
Healthcare: $17250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State