Search icon

AMERICAN PRIDE DRYWALL,LLC

Company Details

Entity Name: AMERICAN PRIDE DRYWALL,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L16000212816
FEI/EIN Number 81-4506234
Address: 1503 SPRUCE STREET, GREEN COVE SPRINGS, FL 32043 UN
Mail Address: 1503 SPRUCE STREET, GREEN COVE SPRINGS, FL 32043 UN
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN PRIDE DRYWALL,LLC Agent

Manager

Name Role Address
BOSTICK, TONY W, SR Manager 1503 SPRUCE STREET, GREEN COVE SPRINGS, FL 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-03 american pride drywall llc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000644052 LAPSED 18-048-D1 LEON 2019-08-07 2024-10-02 $55,952.56 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000007797 ACTIVE 1000000806593 CLAY 2018-12-10 2029-01-02 $ 170.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000639401 TERMINATED 1000000797118 CLAY 2018-09-10 2028-09-12 $ 338.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000182634 TERMINATED 1000000781407 CLAY 2018-04-30 2028-05-02 $ 393.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000020107 TERMINATED 1000000768322 CLAY 2018-01-08 2028-01-10 $ 503.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-01-03
Florida Limited Liability 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464077300 2020-04-29 0491 PPP 1503 Spruce Street, Green Cove Springs, FL, 32043-2135
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-2135
Project Congressional District FL-04
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21841.88
Forgiveness Paid Date 2021-02-23
2456758305 2021-01-20 0491 PPS 1503 Spruce St, Green Cove Springs, FL, 32043-2135
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-2135
Project Congressional District FL-04
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.62
Forgiveness Paid Date 2021-08-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State