Search icon

GADD CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

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

GADD CONSTRUCTION SERVICES 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: 09 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L17000055152
FEI/EIN Number 82-1056384

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

Address: 10345 Hexam Road, Weeki Wachee, FL, 34613, US
Mail Address: 10345 Hexam Road, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADD BUDDY CJR Manager 10345 Hexam Road, Weeki Wachee, FL, 34613
GADD CONSTRUCTION SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 10345 Hexam Road, Weeki Wachee, FL 34613 -
CHANGE OF MAILING ADDRESS 2022-03-31 10345 Hexam Road, Weeki Wachee, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 10345 Hexam Road, Weeki Wachee, FL 34613 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Gadd Construction Services LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040818306 2021-01-20 0491 PPS 9529 Gray Fox Dr, Weeki Wachee, FL, 34613-3978
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28190
Loan Approval Amount (current) 28190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weeki Wachee, HERNANDO, FL, 34613-3978
Project Congressional District FL-12
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28434.83
Forgiveness Paid Date 2021-12-16
2429837303 2020-04-29 0491 PPP 9529 GRAY FOX DR, WEEKI WACHEE, FL, 34613-3978
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23192
Loan Approval Amount (current) 23192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEEKI WACHEE, HERNANDO, FL, 34613-3978
Project Congressional District FL-12
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23345.32
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State