Search icon

AMERICAN CONSTRUCTORS, LLC

Company Details

Entity Name: AMERICAN CONSTRUCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L17000003884
FEI/EIN Number 37-1847966
Address: 6900 tavistock lakes blvd, SUITE 400, ORLANDO, FL 32827
Mail Address: 6900 tavistock lake blvd, SUITE 400, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN CONSTRUCTORS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 371847966 2021-10-14 AMERICAN CONSTRUCTORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4077514888
Plan sponsor’s address 8600 COMMODITY CIRCLE, SUITE 147, ORLANDO, FL, 32819
AMERICAN CONSTRUCTORS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 371847966 2021-10-14 AMERICAN CONSTRUCTORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4077514888
Plan sponsor’s address 8600 COMMODITY CIRCLE, SUITE 147, ORLANDO, FL, 32819
AMERICAN CONSTRUCTORS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 371847966 2019-10-10 AMERICAN CONSTRUCTORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4077514888
Plan sponsor’s address 8600 COMMODITY CIRCLE, SUITE 147, ORLANDO, FL, 32819
AMERICAN CONSTRUCTORS LLC 401 K PROFIT SHARING PLAN TRUST 2017 371847966 2018-06-29 AMERICAN CONSTRUCTORS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4078671927
Plan sponsor’s address 8600 COMMODITY CIRCLE, #147, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing THOMAS TILLSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
TILLSON, THOMAS Authorized Member 6900 tavistock lake blvd, SUITE 400 ORLANDO, FL 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 6900 tavistock lakes blvd, SUITE 400, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2024-01-16 6900 tavistock lakes blvd, SUITE 400, ORLANDO, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-04
Florida Limited Liability 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7378498404 2021-02-11 0491 PPP 8600 Commodity Cir, Orlando, FL, 32819-9092
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9092
Project Congressional District FL-10
Number of Employees 10
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57723.61
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State