Search icon

BETTER CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: BETTER CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER CONTRACTORS, 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: 02 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L11000088631
FEI/EIN Number 452894511

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

Address: 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL, 33066, US
Mail Address: 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADULEK AMIR Managing Member 3000 NW 42ND AVE #B404, COCONUT CREEK, FL, 33066
Nadulek Amir Agent 3000 NW 42nd Ave, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032217 BC5 DRYWALL EXPIRED 2016-03-29 2021-12-31 - 240 W.PALMETTO PARK RD. #300, BOCA RATON, FL, 33432
G13000043539 BC5 CONSTRUCTION ACTIVE 2013-05-06 2028-12-31 - 3000 NW 42ND AVE STE B404, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2024-02-04 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL 33066 -
LC AMENDMENT 2023-04-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 Nadulek, Amir -

Documents

Name Date
ANNUAL REPORT 2024-02-04
LC Amendment 2023-04-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153258402 2021-02-07 0455 PPS 12661 Yardley Dr, Boca Raton, FL, 33428-4864
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33627
Loan Approval Amount (current) 33627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-4864
Project Congressional District FL-23
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33859.51
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State