Search icon

FINISH TOUCH CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

FINISH TOUCH 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: 21 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L14000131253
FEI/EIN Number 47-1651685

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

Address: 8757 Rush Lane, Pensacola, FL, 32526, US
Mail Address: 4600 McCoy Dr, Pensacola, FL, 32503, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAR JASON President 4600 McCoy Dr, Pensacola, FL, 32503
Hernandez Michael Manager 10450 Motley Court, Pensacola, FL, 32514
Millar Sheldyn Vice President 8757 Rush Lane, Pensacola, FL, 32526
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096743 SHEDS EXPRESS EXPIRED 2015-09-21 2020-12-31 - 5501 WILLARD NORRIS RD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 8757 Rush Lane, Pensacola, FL 32526 -
CHANGE OF MAILING ADDRESS 2023-04-07 8757 Rush Lane, Pensacola, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2017-02-06 - -
LC AMENDMENT 2016-04-01 - -
LC AMENDMENT 2015-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000402750 ACTIVE 17-460-1A LEON COUNTY 2023-01-06 2028-08-25 $4,708.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2021-10-08
AMENDED ANNUAL REPORT 2021-09-16
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109638501 2021-02-18 0491 PPS 6452 Bay Oaks Dr, Milton, FL, 32583-7415
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-7415
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16214.08
Forgiveness Paid Date 2023-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State