Search icon

RIGHT TO BUILD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIGHT TO BUILD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT TO BUILD, 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: 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: 15 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L14000079074
FEI/EIN Number 46-5686576

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

Address: 103 McAlister Ave, Ormond Beach, FL, 32174, US
Mail Address: 103 McAlister Dr, Ormond Beach, FL, 32174, US
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS DAVID J Chief Executive Officer 103 MCALISTER DR, ORMOND BEACH, FL, 32174
Weeks Judy A Secretary 103 McAlister Ave, Ormond Beach, FL, 32174
WEEKS DAVID J Agent 103 McAlister Dr, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 103 McAlister Ave, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 103 McAlister Dr, Ormond Beach, FL 32174 -
REINSTATEMENT 2019-12-23 - -
CHANGE OF MAILING ADDRESS 2019-12-23 103 McAlister Ave, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2019-12-23 WEEKS, DAVID J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000496863 TERMINATED 1000000902226 VOLUSIA 2021-09-21 2031-09-29 $ 685.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2023-07-13
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
LC Amendment 2014-09-10
Florida Limited Liability 2014-05-15

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
12650.00
Total Face Value Of Loan:
12650.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,650
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,863.49
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $12,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State