Search icon

CALLOWAY ROOFING LLC - Florida Company Profile

Company Details

Entity Name: CALLOWAY ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLOWAY ROOFING 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: 04 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L16000045582
FEI/EIN Number 81-1691171

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

Address: 713 Calabria Way, Howey-in-the-hills, FL, 34737, US
Mail Address: PO BOX 702209, SAINT CLOUD, FL, 34770, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLOWAY DREW J Authorized Member 713 Calabria Way, Howey-In-The-Hills, FL, 34737
CALLOWAY DREW Agent 713 Calabria Way, Howey-in-the-hills, FL, 34737

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 713 Calabria Way, Howey-in-the-hills, FL 34737 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 713 Calabria Way, Howey-in-the-hills, FL 34737 -
LC DISSOCIATION MEM 2021-02-15 - -
CHANGE OF MAILING ADDRESS 2017-10-27 713 Calabria Way, Howey-in-the-hills, FL 34737 -
LC AMENDMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 CALLOWAY, DREW -
LC AMENDMENT 2017-01-30 - -
LC AMENDMENT 2016-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-28
CORLCDSMEM 2021-02-15
AMENDED ANNUAL REPORT 2020-12-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
LC Amendment 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404588107 2020-07-23 0491 PPP 504 N HUDSON ST, ORLANDO, FL, 32835-1163
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176210
Loan Approval Amount (current) 176210
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1163
Project Congressional District FL-10
Number of Employees 56
NAICS code 238160
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 178109.54
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State