Search icon

MASTER BUILDING CONTRACTORS, LLC - Florida Company Profile

Company Details

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

MASTER BUILDING 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 May 2012 (13 years ago)
Document Number: L12000059772
FEI/EIN Number 45-5261130

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

Address: 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE GARY D Manager 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168
STEELE GORDON Vice President 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168
STEELE GORDON President 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168
STEELE GORDON Secretary 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168
STEELE GORDON Treasurer 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168
STEELE GARY D Agent 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2023-06-02 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2023-06-02 STEELE, GARY D -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4735548706 2021-04-01 0491 PPP 163 E International Speedway Blvd, Daytona Beach, FL, 32118-4612
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25115
Loan Approval Amount (current) 25115
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4612
Project Congressional District FL-06
Number of Employees 3
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 25253.1
Forgiveness Paid Date 2021-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State