Search icon

RIGHT TO BUILD, LLC

Company Details

Entity Name: RIGHT TO BUILD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000079074
FEI/EIN Number 46-5686576
Address: 103 McAlister Ave, Ormond Beach, FL 32174
Mail Address: 103 McAlister Dr, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS, DAVID J Agent 103 McAlister Dr, Ormond Beach, FL 32174

Chief Executive Officer

Name Role Address
WEEKS, DAVID J Chief Executive Officer 103 MCALISTER DR, ORMOND BEACH, FL 32174

Secretary

Name Role Address
Weeks, Judy Angelica Secretary 103 McAlister Ave, Ormond Beach, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 103 McAlister Ave, Ormond Beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 103 McAlister Dr, Ormond Beach, FL 32174 No data
REINSTATEMENT 2019-12-23 No data No data
CHANGE OF MAILING ADDRESS 2019-12-23 103 McAlister Ave, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2019-12-23 WEEKS, DAVID J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2014-09-10 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522127800 2020-06-03 0491 PPP 103 Mcalister Drive, Ormond Beach, FL, 32174-7040
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12650
Loan Approval Amount (current) 12650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Ormond Beach, VOLUSIA, FL, 32174-7040
Project Congressional District FL-06
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12863.49
Forgiveness Paid Date 2022-02-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State