Search icon

STERLING BUILDERS GROUP, LLC

Company Details

Entity Name: STERLING BUILDERS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L14000136107
FEI/EIN Number 47-1721188
Address: 5800 N.W. 39TH AVE, GAINESVILLE, FL, 32606, US
Mail Address: 5800 N.W. 39TH AVE, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
EDMUNDS ROBERT CII Agent 10934 NW 153rd Terrace, Alachua, FL, 32615

Authorized Member

Name Role Address
EDMUNDS ROBERT CII Authorized Member 10934 NW 153rd Terrace, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081061 STERLING CUSTOM HOMES ACTIVE 2023-07-10 2028-12-31 No data 5800 NW 39TH AVE, SUITE 101A, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 10934 NW 153rd Terrace, Alachua, FL 32615 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 5800 N.W. 39TH AVE, SUITE 101A, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2021-11-16 5800 N.W. 39TH AVE, SUITE 101A, GAINESVILLE, FL 32606 No data
LC NAME CHANGE 2019-04-03 STERLING BUILDERS GROUP, LLC No data
LC STMNT OF RA/RO CHG 2015-03-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-06 EDMUNDS, ROBERT C, II No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
LC Name Change 2019-04-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309087701 2020-05-01 0491 PPP 4817 NW 58TH ST, GAINESVILLE, FL, 32653
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51922
Loan Approval Amount (current) 51922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32653-0001
Project Congressional District FL-03
Number of Employees 60
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52411.05
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State