Search icon

DUE EAST CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DUE EAST CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUE EAST 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: 01 Feb 2016 (9 years ago)
Document Number: L16000021841
FEI/EIN Number 81-1323098

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

Address: 4850 TAMIAMI TRAIL N, #301, Naples, FL, 34103, US
Mail Address: 4850 Tamiami Trl N, Suite 301, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW PETER M Manager 264 Oriole Dr, Lake Lure, NC, 28746
PATRICK CHARLES B Authorized Member 2365 70th Ave NE, Naples, FL, 34120
SHAW PETER M Agent 264 Oriole Dr, Lake Lure, FL, 28746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087425 DUE EAST CONSTRUCTION & ROOFING ACTIVE 2023-07-26 2028-12-31 - 4850 TAMIAMI TRL N, SUITE 301, NAPLES, FL, 34103
G23000087430 DUE EAST ROOFING & CONSTRUCTION ACTIVE 2023-07-26 2028-12-31 - 4850 TAMIAMI TRL N, SUITE 301, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 264 Oriole Dr, Lake Lure, FL 28746 -
CHANGE OF MAILING ADDRESS 2024-02-12 4850 TAMIAMI TRAIL N, #301, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 4850 TAMIAMI TRAIL N, #301, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2365 70th Ave NE, Naples, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617708510 2021-02-20 0455 PPP 9128 Strada Pl Ste 10115, Naples, FL, 34108-2937
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34570
Loan Approval Amount (current) 34570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-2937
Project Congressional District FL-19
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34751.85
Forgiveness Paid Date 2021-09-07

Date of last update: 01 May 2025

Sources: Florida Department of State