Search icon

AMERICAN DREDGING AND ENVIRONMENTAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN DREDGING AND ENVIRONMENTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AMERICAN DREDGING AND ENVIRONMENTAL 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: 15 Sep 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000192675
FEI/EIN Number 82-2802164

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

Address: 1844 Reason Mayo Lane, Ponce de Leon, FL 32455
Mail Address: PO Box 300, Ponce de Leon, FL 32455-0300
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly, Barry Agent 1844 Reason Mayo Lane, Ponce de Leon, FL 32455
Kelly, Barry D Managing Member PO Box 300, Ponce de Leon, FL 32455-0300

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1844 Reason Mayo Lane, Ponce de Leon, FL 32455 -
REGISTERED AGENT NAME CHANGED 2021-02-11 Kelly, Barry -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1844 Reason Mayo Lane, Ponce de Leon, FL 32455 -
CHANGE OF MAILING ADDRESS 2020-01-18 1844 Reason Mayo Lane, Ponce de Leon, FL 32455 -
LC STMNT OF RA/RO CHG 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-08
CORLCRACHG 2018-09-28
ANNUAL REPORT 2018-09-04
Florida Limited Liability 2017-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949358407 2021-02-14 0491 PPS 1844 Reason Mayo Lane1844 Reason Mayo Lane, Ponce de Leon, FL, 32455
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponce de Leon, HOLMES, FL, 32455
Project Congressional District FL-01
Number of Employees 1
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21068.73
Forgiveness Paid Date 2022-04-11
6788547310 2020-04-30 0491 PPP 1844 REASON MAYO LN, PONCE DE LEON, FL, 32455-6824
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41480
Loan Approval Amount (current) 41480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PONCE DE LEON, HOLMES, FL, 32455-6824
Project Congressional District FL-02
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42099.36
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State