Search icon

POLYMATH CONSTRUCTION GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POLYMATH CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L16000158575
FEI/EIN Number 81-3863005
Address: 1100 Bee Pond Rd, PALM HARBOR, FL, 34683, US
Mail Address: 1100 Bee Pond Rd, PALM HARBOR, FL, 34683, US
ZIP code: 34683
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULBRANSON YOLANDA D Manager 1100 Bee Pond Rd, PALM HARBOR, FL, 34683
RAPP DAVID A Manager 1100 Bee Pond Rd, PALM HARBOR, FL, 34683
Rapp Daniel Manager 421 N Market St, Duncannon, PA, 17020
GULBRANSON YOLANDA D Agent 1100 Bee Pond Rd, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092551 COSTA'S OASIS ACTIVE 2022-08-05 2027-12-31 - 1100 BEE POND RD, PALM HARBOR, FL, 34683
G21000042763 POLYMATH ROOFING ACTIVE 2021-03-29 2026-12-31 - 1100 BEE POND RD, PALM HARBOR, FL, 34683
G21000042767 POLYMATH ELECTRICAL ACTIVE 2021-03-29 2026-12-31 - 1100 BEE POND RD, PALM HARBOR, FL, 34683
G18000069178 IHANDYPERSON COMPANY LLC EXPIRED 2018-06-18 2023-12-31 - 2614 CYPRUS DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1100 Bee Pond Rd, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2020-06-12 1100 Bee Pond Rd, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1100 Bee Pond Rd, PALM HARBOR, FL 34683 -
LC NAME CHANGE 2018-06-13 POLYMATH CONSTRUCTION GROUP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000635076 ACTIVE COCE24027738 BROWARD COUNTY COURT CLERK 2024-08-28 2029-10-01 $9,723.61 HORNERXPRESS, 5755 POWERLINE ROAD, FT. LAUDERDALE, FL, 33309
J24000371375 ACTIVE 23-7153-CO-39 COUNTY COURT OF PINELLAS CTY 2024-05-30 2029-06-19 $10,519.95 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J24000371300 ACTIVE 522023CC005095XXCOCO SIXTH JUDICIAL CIRCUIT 2024-04-10 2029-06-19 $23,334.03 ROBERTA KENNEDY, 9916 MONTAGUE ST, TAMPA, FL 33626

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
LC Name Change 2018-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-07
Florida Limited Liability 2016-08-24

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
27987.00
Total Face Value Of Loan:
27987.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98500.00
Total Face Value Of Loan:
400000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98500.00
Total Face Value Of Loan:
400000.00
Date:
2020-05-02
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:
11764.00
Total Face Value Of Loan:
11764.00
Date:
2020-05-02
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:
11764.00
Total Face Value Of Loan:
11764.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,764
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,764
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,890.02
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $11,764
Jobs Reported:
7
Initial Approval Amount:
$27,987
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,201.69
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $27,985
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State