Search icon

APH CONCRETE DESIGN LLC

Company Details

Entity Name: APH CONCRETE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L11000076131
FEI/EIN Number 45-2657600
Address: 298 Blairmore Blvd, Orange Park, FL 32073
Mail Address: 298 Blairmore Blvd, Orange Park, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PENATE, AQUILINO, SR. Agent 298 Blairmore Blvd, Orange Park, FL 32073

Manager

Name Role Address
PENATE, AQUILINO, SR. Manager 298 Blairmore Blvd, Orange Park, FL 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 298 Blairmore Blvd, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-03-14 298 Blairmore Blvd, Orange Park, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 298 Blairmore Blvd, Orange Park, FL 32073 No data
REINSTATEMENT 2019-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-11-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000175644 TERMINATED 1000000817939 DUVAL 2019-03-04 2029-03-06 $ 397.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-06
REINSTATEMENT 2018-03-19
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7325498803 2021-04-21 0491 PPP 91 W 11th St, Atlantic Beach, FL, 32233-3460
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78959
Loan Approval Amount (current) 78959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-3460
Project Congressional District FL-05
Number of Employees 6
NAICS code 238990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79588.51
Forgiveness Paid Date 2022-02-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State