Search icon

ENVISION CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ENVISION CONSTRUCTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVISION CONSTRUCTION MANAGEMENT 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: 29 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: L17000244614
FEI/EIN Number 82-3548291

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

Address: 1506 Sw 39th Ter, Cape Coral, FL, 33914, US
Mail Address: 1506 Sw 39th Ter, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHROP FINANCIAL GROUP, LLC Agent -
FRASER BLAKE R Manager 1506 SW 39TH TER., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 1506 Sw 39th Ter, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2024-10-04 1506 Sw 39th Ter, Cape Coral, FL 33914 -
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 Northrop Financial Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 13700 Six Mile Cypress Pkwy, Suite 2, Fort Myers, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
Florida Limited Liability 2017-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1821697200 2020-04-15 0455 PPP 1939 Park Meadows Dr #4, Fort Meyers, FL, 33907
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Meyers, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 4
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39922.45
Forgiveness Paid Date 2021-09-07
9646738400 2021-02-17 0455 PPS 1939 Park Meadows Dr Ste 4, Fort Myers, FL, 33907-3702
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48510
Loan Approval Amount (current) 48510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-3702
Project Congressional District FL-19
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48919.34
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State