Search icon

REMNANT CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REMNANT CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2017 (8 years ago)
Document Number: L17000236597
FEI/EIN Number 82-3438825
Address: 201 SOUTH SECOND ST, FORT PIERCE, FL, 34950, US
Mail Address: 201 SOUTH SECOND ST, Suite 100, FORT PIERCE, FL, 34950, US
ZIP code: 34950
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stubblefield Michael Managing Member 201 SOUTH SECOND ST STE 100, FORT PIERCE, FL, 34950
Nobile Brandon Chief Executive Officer 201 SOUTH SECOND ST, FORT PIERCE, FL, 34950
Garcia Brian Manager 201 SOUTH SECOND ST, FORT PIERCE, FL, 34950
Bock Mark Chief Financial Officer 201 SOUTH SECOND ST, FORT PIERCE, FL, 34950
NOBILE BRANDON Agent 201 SOUTH SECOND ST, FORT PIERCE, FL, 34950

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JENNIFER KNOWLES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2894308

Unique Entity ID

Unique Entity ID:
XNDTX68FKHC8
CAGE Code:
9CAY3
UEI Expiration Date:
2026-07-01

Business Information

Activation Date:
2025-07-03
Initial Registration Date:
2022-07-14

Form 5500 Series

Employer Identification Number (EIN):
823438825
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077240 REMNANT MANAGEMENT ACTIVE 2020-07-01 2025-12-31 - 201 S 2ND ST, STE 100, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 201 SOUTH SECOND ST, 100, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 201 SOUTH SECOND ST, Suite 100, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 201 SOUTH SECOND ST, 100, FORT PIERCE, FL 34950 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
211247.00
Total Face Value Of Loan:
211247.00
Date:
2020-04-16
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:
158000.00
Total Face Value Of Loan:
158000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$211,247
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,717.42
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $211,245
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$158,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,825.78
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $158,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State