Search icon

ALTERNATIVE CONSTRUCTORS, LLC - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE CONSTRUCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERNATIVE CONSTRUCTORS, 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: 05 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L11000090246
FEI/EIN Number 46-0757925

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

Address: 520 SE 32nd St, FT LAUDERDALE, FL, 33316, US
Mail Address: 520 SE 32nd St, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMBORA DEREK P Manager 101 SE 13th Street, Fort Lauderdale, FL, 33316
SHAMBORA DANA M Manager 1510 E Oak Knoll Circ, Davie, FL, 33324
SHAMBORA DEREK P Agent 520 SE 32nd St, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 520 SE 32nd St, FT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 520 SE 32nd St, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-11-15 520 SE 32nd St, FT LAUDERDALE, FL 33316 -
LC AMENDMENT 2015-08-17 - -
REGISTERED AGENT NAME CHANGED 2013-01-11 SHAMBORA, DEREK P -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-16
LC Amendment 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313388503 2021-03-05 0455 PPS 217 SW 33rd Ct, Fort Lauderdale, FL, 33315-3305
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76800
Loan Approval Amount (current) 76800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-3305
Project Congressional District FL-25
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77166.93
Forgiveness Paid Date 2021-09-01
8544577006 2020-04-08 0455 PPP 619 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304-2708
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76380
Loan Approval Amount (current) 76380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-2708
Project Congressional District FL-23
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77245.64
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State