Search icon

A TO Z CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: A TO Z CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TO Z 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: 20 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: L16000193976
FEI/EIN Number 37-1840021

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

Address: 13833 Bellamy Brothers Blvd., Dade City, FL, 33525, US
Mail Address: 13833 Bellamy Brothers Blvd., Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whipple Zachary E Manager 13833 Bellamy Brothers Blvd., Dade City, FL, 33525
WHIPPLE ZACHARY E Agent 13833 Bellamy Brothers Blvd., Dade City, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 13833 Bellamy Brothers Blvd., Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2024-04-17 13833 Bellamy Brothers Blvd., Dade City, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 13833 Bellamy Brothers Blvd., Dade City, FL 33525 -
REINSTATEMENT 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 WHIPPLE, ZACHARY E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000482335 TERMINATED 1000000901631 PASCO 2021-09-14 2031-09-22 $ 439.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000482368 TERMINATED 1000000901635 PASCO 2021-09-14 2041-09-22 $ 1,188.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000110118 TERMINATED 1000000879579 PASCO 2021-03-05 2031-03-10 $ 792.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-03-02
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-10-30
REINSTATEMENT 2017-10-05
Florida Limited Liability 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3090759006 2021-05-18 0455 PPP 3737 Morris Bridge Rd, Wesley Chapel, FL, 33543-5044
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) 8810
Loan Approval Amount (current) 8810
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 Wesley Chapel, PASCO, FL, 33543-5044
Project Congressional District FL-15
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member 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 8835.59
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State