Search icon

PROBUILDERS CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

PROBUILDERS 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: 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: 14 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: L14000078113
FEI/EIN Number 46-5669073

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

Address: 89 Alafaya Woods Blvd., Oviedo, FL, 32765, US
Mail Address: 89 Alafaya Woods Blvd., Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKHLEH STEVE Manager 89 Alafaya Woods Blvd., Oviedo, FL, 32765
Steve Sakhleh Agent 89 Alafaya Woods Blvd, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059414 CALIBER GREEN ENERGY EXPIRED 2017-05-30 2022-12-31 - SUITE 2209, WINTER SPRINGS,, FL, 32708
G17000014114 PRO ENERGY PLUS EXPIRED 2017-02-07 2022-12-31 - 855 E SR 434, SUITE 2209, WINTER SPRINGS, FL, 32708
G16000041796 LANDMARK ENERGY EXPIRED 2016-04-25 2021-12-31 - 855 EAST STATE ROAD 434, SUITE 2209, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 89 Alafaya Woods Blvd., #136, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-12-11 89 Alafaya Woods Blvd., #136, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2024-12-11 Steve, Sakhleh -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 89 Alafaya Woods Blvd, Suite # 136, Oviedo, FL 32765 -
LC AMENDMENT 2016-07-22 - -
LC AMENDMENT 2016-04-29 - -
LC NAME CHANGE 2016-01-22 ATLANTIC FAMILY WEALTH, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
LC Amendment 2016-07-22

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:
112051.00
Total Face Value Of Loan:
112051.00
Date:
2020-08-28
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:
101600.00
Total Face Value Of Loan:
415100.00
Date:
2020-05-03
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112051
Current Approval Amount:
112051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112554.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63064.24

Date of last update: 01 Jun 2025

Sources: Florida Department of State