Search icon

ULTIMATE BUILDER SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ULTIMATE BUILDER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE BUILDER 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: 11 Dec 2013 (12 years ago)
Document Number: L13000171174
FEI/EIN Number 46-4354299

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

Address: 1777 Main St, 9th floor, Sarasota, FL, 34236, US
Mail Address: 1777 Main St, 9th floor, Sarasota, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
Chessler David Manager 1777 Main St, Sarasota, FL, 34236
Briand Lisa President 1777 Main St, Sarasota, FL, 34236
SASLOW DAVID Agent 1777 Main St, Sarasota, FL, 34236

Form 5500 Series

Employer Identification Number (EIN):
464354299
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1777 Main St, 9th floor, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-02-24 1777 Main St, 9th floor, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1777 Main St, 9th floor, Sarasota, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396772.00
Total Face Value Of Loan:
396772.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
338100.00
Total Face Value Of Loan:
338100.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$396,772
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$399,119.57
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $396,771
Jobs Reported:
32
Initial Approval Amount:
$338,100
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$340,635.75
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $338,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State