Search icon

CK CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: CK CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CK CUSTOM HOMES, 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: 26 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L15000053939
FEI/EIN Number 47-3531298

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

Address: 801 Anchor Rode Drive, NAPLES, FL, 34103, US
Mail Address: 801 Anchor Rode Drive, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANADA JEFFREY B Authorized Representative 801 Anchor Rode Drive, NAPLES, FL, 34103
Canada Jeffrey B Agent 801 Anchor Rode Drive, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-09 Canada, Jeffrey B -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 801 Anchor Rode Drive, Unit 106, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 801 Anchor Rode Drive, Unit 106, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-02-26 801 Anchor Rode Drive, Unit 106, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2016-10-03 CK CUSTOM HOMES, LLC -
LC STMNT OF RA/RO CHG 2016-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-24
LC Amendment and Name Change 2016-10-03
CORLCRACHG 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8931737104 2020-04-15 0455 PPP 801 Anchor Rode Dr # 106, NAPLES, FL, 34103-2742
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28746.1
Loan Approval Amount (current) 28746.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-2742
Project Congressional District FL-19
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29087.9
Forgiveness Paid Date 2021-06-24
5624508402 2021-02-09 0455 PPS 801 Anchor Rode Dr Ste 106, Naples, FL, 34103-2742
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30387.57
Loan Approval Amount (current) 30387.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-2742
Project Congressional District FL-19
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30659.81
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State