Search icon

AMERICAN PATRIOT CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PATRIOT CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PATRIOT CONSTRUCTION SERVICES, 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: 17 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L12000092236
FEI/EIN Number 46-0594368

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

Address: 6750 N ANDREWS AVE, ft lauderdale, FL, 33309, US
Mail Address: 6750 N ANDREWS AVE, ft lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RANDY Manager 6750 N ANDREWS AVE, ft lauderdale, FL, 33309
BAKER RANDY Agent 6750 N ANDREWS AVE, ft lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086364 FIRST COAST EQUITY BUILDERS EXPIRED 2016-08-15 2021-12-31 - 8033, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 6750 N ANDREWS AVE, SUITE 200, ft lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-06-19 BAKER, RANDY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 6750 N ANDREWS AVE, SUITE 200, ft lauderdale, FL 33309 -
REINSTATEMENT 2020-06-19 - -
CHANGE OF MAILING ADDRESS 2020-06-19 6750 N ANDREWS AVE, SUITE 200, ft lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2017-02-24
LC Amendment 2016-07-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183758009 2020-06-24 0455 PPP 6750 North Andrews Avenue, Fort Lauderdale, FL, 33309-2136
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202842
Loan Approval Amount (current) 202842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2136
Project Congressional District FL-20
Number of Employees 12
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State