Search icon

NADEAU-STOUT CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: NADEAU-STOUT CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NADEAU-STOUT CUSTOM HOMES, 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: 16 Jun 2011 (14 years ago)
Document Number: L11000070353
FEI/EIN Number 452600176

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

Address: 3445 NE 24th Street, OCALA, FL, 34470, US
Mail Address: 3445 NE 24th Street, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADEAU ANDRE Managing Member 3445 NE 24th Street, OCALA, FL, 34470
STOUT RICHARD R Managing Member 3445 NE 24th Street, OCALA, FL, 34470
Stout Richard R Agent 3445 NE 24th Street, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Stout, Richard R -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 3445 NE 24th Street, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3445 NE 24th Street, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2021-01-27 3445 NE 24th Street, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607848905 2021-04-27 0491 PPS 3445 NE 24th St, Ocala, FL, 34470-3921
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15285
Loan Approval Amount (current) 15285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-3921
Project Congressional District FL-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15370.85
Forgiveness Paid Date 2021-11-22
4554977700 2020-05-01 0491 PPP 3250 SE 58TH AVE SUITE #1, OCALA, FL, 34480
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12194
Loan Approval Amount (current) 12194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12302.91
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State