Search icon

GIANT CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GIANT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANT CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000038696
FEI/EIN Number 46-2486392

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

Address: 617 NW 25 Avenue, Boynton Beach, FL, 33426, US
Mail Address: 617 NW 25 Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONDARZA ALEJANDRO Agent 617 NW 25 Avenue, Boynton Beach, FL, 33426
Alejandro Ondarza Manager 617 NW 25 Avenue, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 617 NW 25 Avenue, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-09-07 617 NW 25 Avenue, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 617 NW 25 Avenue, Boynton Beach, FL 33426 -
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 ONDARZA, ALEJANDRO -
REINSTATEMENT 2016-03-08 - -

Documents

Name Date
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-13
REINSTATEMENT 2019-10-20
AMENDED ANNUAL REPORT 2018-10-09
REINSTATEMENT 2018-07-16
AMENDED ANNUAL REPORT 2016-03-10
REINSTATEMENT 2016-03-08
Florida Limited Liability 2013-03-13

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21162.9

Date of last update: 02 Jun 2025

Sources: Florida Department of State