Search icon

SALTWATER BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: SALTWATER BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTWATER BUILDERS, 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: 30 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L15000165859
FEI/EIN Number 383980915

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

Address: 13748 NW Hwy 19, Chiefland, FL, 32626, US
Mail Address: PO Box 5070, Cross City, FL, 32628, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLING-COTHRON FORREST B Manager 13748 NW Hwy 19, Chiefland, FL, 32626
BOLLING-COTHRON FORREST B Agent 13748 NW Hwy 19, Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 13748 NW Hwy 19, Chiefland, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 13748 NW Hwy 19, Chiefland, FL 32626 -
CHANGE OF MAILING ADDRESS 2022-02-08 13748 NW Hwy 19, Chiefland, FL 32626 -
LC AMENDMENT 2017-05-30 - -
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 BOLLING-COTHRON, FORREST B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-02-29 SALTWATER BUILDERS, LLC -
LC NAME CHANGE 2016-02-04 GULF COAST BUILDING SERVICES, LLC -
LC NAME CHANGE 2016-01-08 SALTWATER BUILDERS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000040905 TERMINATED 1000000977021 DIXIE 2024-01-11 2044-01-17 $ 2,513.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000413013 TERMINATED 1000000786033 GILCHRIST 2018-06-11 2038-06-13 $ 19,175.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
LC Amendment 2017-05-30
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133077305 2020-04-30 0491 PPP 19685 SE US Hwy 19, OLD TOWN, FL, 32680-5362
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD TOWN, DIXIE, FL, 32680-5362
Project Congressional District FL-03
Number of Employees 11
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67084.51
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State