Search icon

BLOCKZ MASONRY LLC - Florida Company Profile

Company Details

Entity Name: BLOCKZ MASONRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOCKZ MASONRY 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: 03 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L14000035419
FEI/EIN Number 46-5049263

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

Address: 14109 Shea Dr., SPRING HILL, FL, 34610, US
Mail Address: 14109 Shea Dr., SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT G Managing Member 14109 SHEA DR., SPRING HILL, FL, 34610
Taylor Christina D Auth 14109 Shea Dr., Springhill, FL, 34610
TAYLOR ROBERT G Agent 14109 Shea Dr., SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-04-12 TAYLOR, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 14109 Shea Dr., SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 14109 Shea Dr., SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2021-01-28 14109 Shea Dr., SPRING HILL, FL 34610 -
REINSTATEMENT 2016-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-03
CORLCDSMEM 2021-10-12
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199287900 2020-06-15 0455 PPP 14109 Shea Dr., SPRING HILL, FL, 34610-7641
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93559
Loan Approval Amount (current) 93559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, PASCO, FL, 34610-7641
Project Congressional District FL-12
Number of Employees 17
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94377.64
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State