Search icon

PIPER HOMES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIPER HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2016 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (6 years ago)
Document Number: L16000017432
FEI/EIN Number 81-1204555
Address: 1131 Miramar Avenue, Jacksonville, FL, 32207, US
Mail Address: 1131 Miramar Avenue, Jacksonville, FL, 32207, US
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PATRICK R Manager 1131 Miramar Avenue, Jacksonville, FL, 32207
Davis Patrick R Agent 1131 Miramar Avenue, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144417 PIPER CONTRACTORS ACTIVE 2023-11-29 2028-12-31 - 1131 MIRAMAR AVENUE, JACKSONVILLE, FL, 32207
G19000057539 PIPER CONTRACTORS EXPIRED 2019-05-13 2024-12-31 - 2002 SAN MARCO BLVD, SUITE 203, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Davis, Patrick R -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 2002 San Marco Blvd., Suite 200, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2002 San Marco Blvd., Suite 200, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-06-08 2002 San Marco Blvd., Suite 200, Jacksonville, FL 32207 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-30
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52087.30
Total Face Value Of Loan:
52087.30
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48662.12
Total Face Value Of Loan:
48662.12
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48662.12
Total Face Value Of Loan:
48662.12

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$52,087.3
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,087.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,496.86
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $52,084.3
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$48,662.12
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,662.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,351.39
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $48,662.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State