Search icon

SOUTHSHORE BUILDERS, LLC - Florida Company Profile

Company Details

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

SOUTHSHORE 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: 12 Feb 2016 (9 years ago)
Document Number: L16000030506
FEI/EIN Number 81-1463254

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

Address: 601 N Congress Ave #435-B, Delray Beach, FL, 33445, US
Mail Address: 601 N Congress Ave #435-B, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMSON WILLIAM C Manager 601 N Congress Ave #435-B, Delray Beach, FL, 33445
Hockin John Esq. Agent 725 Selkirk St, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 840 S Denning Dr, Suite 200, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 601 N Congress Ave #435-B, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-12-26 601 N Congress Ave #435-B, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 725 Selkirk St, West Palm Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 223 NE 5th Ave, Ste 102, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2022-01-27 223 NE 5th Ave, Ste 102, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Hockin, John, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347503294 0418800 2024-05-22 938 SEAGATE DRIVE, DELRAY BEACH, FL, 33483
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2024-05-22
Emphasis N: FALL
Case Closed 2024-06-05

Related Activity

Type Complaint
Activity Nr 2163121
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4804668407 2021-02-06 0455 PPP 4260 NW 1st Ave Ste 54, Boca Raton, FL, 33431-4264
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-4264
Project Congressional District FL-23
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11255.23
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State