Search icon

WELCOME HOME CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: WELCOME HOME CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELCOME HOME 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: 20 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000071766
FEI/EIN Number 452668494

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

Address: 5502 mill house cir., PENSACOLA, FL, 32571, US
Mail Address: 5502 mill house cir., PENSACOLA, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOSEPH T Managing Member 5502 mill house cir., PENSACOLA, FL, 32571
MARTIN JOSEPH T Agent 5502 mill house cir., PENSACOLA, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 5502 mill house cir., PENSACOLA, FL 32571 -
REINSTATEMENT 2020-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 5502 mill house cir., PENSACOLA, FL 32571 -
CHANGE OF MAILING ADDRESS 2020-01-05 5502 mill house cir., PENSACOLA, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000020911 TERMINATED 1000000702271 ESCAMBIA 2015-12-31 2026-01-06 $ 1,758.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13001347740 TERMINATED 1000000521779 ESCAMBIA 2013-08-14 2023-09-05 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-01-05
REINSTATEMENT 2018-12-24
REINSTATEMENT 2017-01-24
REINSTATEMENT 2013-10-28
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1474547402 2020-05-04 0491 PPP 5502 MILL HOUSE CIR, PACE, FL, 32571
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5397
Loan Approval Amount (current) 5397
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 PACE, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State