Search icon

DOUBLE DECKER CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOUBLE DECKER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE DECKER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000035697
FEI/EIN Number 452544438

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

Address: 1535 LAKE HARNEY WOODS BLVD, MIMS, FL, 32754
Mail Address: 1535 LAKE HARNEY WOODS BLVD, MIMS, FL, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER CYNTHIA Manager 1535 LAKE HARNEY WOODS BLVD, MIMS, FL, 32754
DECKER MARTIN Manager 1535 LAKE HARNEY WOODS BLVD, MIMS, FL, 32754
Decker Davis W Lead 1535 LAKE HARNEY WOODS BLVD, MIMS, FL, 32754
DECKER CYNTHIA Agent 1535 LAKE HARNEY WOODS BLVD, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 DECKER, CYNTHIA -
REINSTATEMENT 2017-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-08-01
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-09
AMENDED ANNUAL REPORT 2018-07-19
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-04-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-09
LC Amendment 2013-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37635.00
Total Face Value Of Loan:
37635.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37635
Current Approval Amount:
37635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State