Search icon

GIBRALTAR BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: GIBRALTAR BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIBRALTAR BUILDERS 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: 18 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: L17000014337
FEI/EIN Number 35-2583484

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

Address: 204 Timpoochee Drive, Indian Harbour Beach, FL, 32937, US
Mail Address: 204 Timpoochee Drive, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES JAMES A Manager 204 Timpoochee Drive, Indian Harbour Beach, FL, 32937
Mayes Dana Manager 204 Timpoochee Drive, Indian Harbour Beach, FL, 32937
Mayes James A Agent 204 Timpoochee Drive, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Mayes, James A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 204 Timpoochee Drive, Indian Harbour Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 204 Timpoochee Drive, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2021-04-06 204 Timpoochee Drive, Indian Harbour Beach, FL 32937 -
LC AMENDMENT 2019-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000037263 TERMINATED 1000000854968 BREVARD 2020-01-08 2030-01-15 $ 240.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
LC Amendment 2019-05-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139697801 2020-05-22 0455 PPP 4975 Dixie Hwy NE Unit 503, Palm Bay, FL, 32905-6007
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-6007
Project Congressional District FL-08
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9187.35
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State