Search icon

ANCHOR STRUCTURAL DESIGN BUILD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANCHOR STRUCTURAL DESIGN BUILD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L13000138507
FEI/EIN Number 46-3783079
Address: 289 SEMINOLE AVENUE, LAKE MARY, FL, 32746, US
Mail Address: 289 SEMINOLE AVENUE, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPPARONE & CIPPARONE, P.A. Agent 1525 INTERNATIONAL PKWY., LAKE MARY, FL, 32746
ROUSE JARROD Manager 289 SEMINOLE AVENUE, LAKE MARY, FL, 32746
- Authorized Member -

Form 5500 Series

Employer Identification Number (EIN):
463783079
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000076690 HARDSCAPERS OF CENTRAL FLORIDA ACTIVE 2025-06-15 2030-12-31 - 289 SEMINOLE AVENUE, LAKE MARY, FL, 32746
G25000036431 ANCHOR ACTIVE 2025-03-13 2030-12-31 - 289 SEMINOLE AVENUE, LAKE MARY, FL, 32746
G24000048439 ANCHOR ACTIVE 2024-04-10 2029-12-31 - 25834 FEATHER RIDGE LANE, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-03-06 ANCHOR STRUCTURAL DESIGN BUILD, LLC -
CHANGE OF MAILING ADDRESS 2021-07-13 25834 FEATHER RIDGE LANE, SORRENTO, FL 32776 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 25834 FEATHER RIDGE LANE, SORRENTO, FL 32776 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Duryea & Edwards, CPAs LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 120 E Crystal Lake Avenue, Lake Mary, FL 32746 -
LC AMENDMENT 2019-04-12 - -
LC AMENDMENT 2017-05-09 - -
LC AMENDMENT 2016-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-20
LC Amendment 2019-04-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
LC Amendment 2017-05-09
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$118,000
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,752.22
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $118,000
Jobs Reported:
30
Initial Approval Amount:
$69,086.12
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,086.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,064.68
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $69,086.12

Motor Carrier Census

DBA Name:
HARDSCAPERS OF CENTRAL FLORIDA
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-03-04
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State