Search icon

FLORIDA HOME TOWN BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOME TOWN BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOME TOWN 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: 01 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L15000167086
FEI/EIN Number 47-5213425

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

Address: 7512 DR PHILLIPS BLVD, SUITE 50-104, ORLANDO, FL, 32819, US
Mail Address: 7512 DR PHILLIPS BLVD, SUITE 50-104, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY JESSICA Manager 7512 DR PHILLIPS BLVD STE 50-104, ORLANDO, FL, 32819
PROFENNO DAVID Authorized Person 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819
DAY JESSICA Agent 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043655 HOME TOWN BUILDERS EXPIRED 2019-04-05 2024-12-31 - 7512 DR. PHILLIPS BLVD, STE 50-104, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-21 - -
REINSTATEMENT 2022-12-14 - -
REGISTERED AGENT NAME CHANGED 2022-12-14 DAY, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2015-11-02 - -
LC STMNT OF RA/RO CHG 2015-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000100598 ACTIVE 2020 CC 012194 O ORANGE CO 2021-01-28 2026-03-05 $26,461.75 TRAVIS RESMONDOSOD, INC, PO BOX 966, DUNDEE, FLORIDA 33838

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-11
LC Amendment 2023-02-21
AMENDED ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434597306 2020-04-30 0491 PPP 7065 Westpointe Blvd Suite 312, ORLANDO, FL, 32835
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53427
Loan Approval Amount (current) 53427
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 ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 6
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 54116.39
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State