Search icon

VILLA-FUERTE CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VILLA-FUERTE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2024 (a year ago)
Document Number: L17000195112
FEI/EIN Number 82-2889379
Address: 1320 SE OHIO AVE, ARCADIA, FL, 34266, US
Mail Address: 1320 SE OHIO AVE, ARCADIA, FL, 34266, US
ZIP code: 34266
City: Arcadia
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAFUERTE JOSE Authorized Member 1320 SE Ohio Ave, ARCADIA, FL, 34266
VILLAFUERTE JOSE Agent 1320 SE OHIO AVE, ARCADIA, FL, 34266

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOSE VILLAFUERTE
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2947700
Trade Name:
VILLA-FUERTE CONSTRUCTION LLC

Unique Entity ID

Unique Entity ID:
KWLQRYDEQBN5
CAGE Code:
9FVY7
UEI Expiration Date:
2026-02-06

Business Information

Doing Business As:
VILLA-FUERTE CONSTRUCTION LLC
Activation Date:
2025-02-10
Initial Registration Date:
2023-01-04

Commercial and government entity program

CAGE number:
9FVY7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-10
CAGE Expiration:
2030-02-10
SAM Expiration:
2026-02-06

Contact Information

POC:
JOSE VILLAFUERTE

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 1320 SE OHIO AVE, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 1320 SE OHIO AVE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2024-08-13 1320 SE OHIO AVE, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
LC Amendment 2024-08-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
Florida Limited Liability 2017-09-20

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31332.00
Total Face Value Of Loan:
31332.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31332.00
Total Face Value Of Loan:
31332.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$47,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,297.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,000
Jobs Reported:
6
Initial Approval Amount:
$31,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,332
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,567.2
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,332

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-09-12
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State