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. |
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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4430107804 | 2020-05-28 | 0455 | PPP | 2809 Northeast 15th Street, Pompano Beach, FL, 33062-3600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State