Search icon

BUILD ONE CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

BUILD ONE 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: 27 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jul 2024 (8 months ago)
Document Number: L14000167106
FEI/EIN Number 47-2249204

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

Address: 1750 NW 26th Ave, Cape Coral, FL, 33993, US
Mail Address: 1750 NW 26th Ave, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guardado Erin M Manager 1750 NW 26th Ave, Cape Coral, FL, 33993
Guardado Joseph G Manager 1750 NW 26th Ave, Cape Coral, FL, 33993
GIFT GEORGE wiii Agent 1625 HENDRY STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112405 BUILD ONE ACTIVE 2014-11-07 2029-12-31 - 1750 NW 26TH AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 1625 HENDRY STREET, 3RD FLOOR, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-07-16 GIFT, GEORGE w., iii -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 1750 NW 26th Ave, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2022-01-03 1750 NW 26th Ave, Cape Coral, FL 33993 -
LC AMENDMENT 2018-10-01 - -

Documents

Name Date
CORLCRACHG 2024-07-16
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
LC Amendment 2018-10-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261037801 2020-05-01 0455 PPP 1151 NW 4TH AVE, CAPE CORAL, FL, 33993
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26907
Loan Approval Amount (current) 26907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33993-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27111.04
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State