Search icon

SANTIZ CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: SANTIZ CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIZ 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 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L16000164034
FEI/EIN Number 81-3628455

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

Address: 1651 N CR. 19A, APT. 102, EUSTIS, FL, 32726, US
Mail Address: 6446 COUNTY ROAD 154A, WILDWOOD, FL, 34785, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiz Chelsea Manager 6438 County Road 154A, Wildwood, FL, 34785
Santiz Cirilo Chief Executive Officer 6438 County Road 154A, Wildwood, FL, 34785
Santiz Chelsea R Agent 6438 County Road 154A, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Santiz, Chelsea Renee -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 6438 County Road 154A, Wildwood, FL 34785 -
LC AMENDMENT 2020-02-07 - -
LC AMENDMENT 2019-05-16 - -
LC AMENDMENT 2019-03-28 - -
CHANGE OF MAILING ADDRESS 2018-08-29 1651 N CR. 19A, APT. 102, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-22
LC Amendment 2020-02-07
DEBIT MEMO# 037515-B 2019-06-20
LC Amendment 2019-05-16
ANNUAL REPORT 2019-04-08
LC Amendment 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3437737803 2020-05-26 0491 PPP 6446 County Road 154A, Wildwood, FL, 34785
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8882
Loan Approval Amount (current) 8882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wildwood, SUMTER, FL, 34785-0001
Project Congressional District FL-11
Number of Employees 9
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8991.26
Forgiveness Paid Date 2021-08-19
5280408500 2021-02-27 0491 PPS 6446 County Road 154A, Wildwood, FL, 34785-7900
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8882
Loan Approval Amount (current) 8882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wildwood, SUMTER, FL, 34785-7900
Project Congressional District FL-11
Number of Employees 10
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8971.31
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State