Search icon

ACM HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ACM HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACM HOME IMPROVEMENTS, 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: 01 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L17000246363
FEI/EIN Number 82-3545366

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

Address: 8804 LAKE PARK CIRCLE S, DAVIE, FL, 33328, US
Mail Address: 8804 LAKE PARK CIRCLE S, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALA ANTONIO Authorized Member 8804 LAKE PARK CIRCLE S, DAVIE, FL, 33328
DIAZ WILLIAM A Authorized Member 8305 SUNRISE LAKES BLVD, FORT LAUDERDALE, FL, 33322
Catala Antonio Agent 8804 LAKE PARK CIRCLE S, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 8804 LAKE PARK CIRCLE S, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 8804 LAKE PARK CIRCLE S, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-04-10 8804 LAKE PARK CIRCLE S, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2022-03-12 Catala, Antonio -
REINSTATEMENT 2020-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-08-04
REINSTATEMENT 2020-03-16
REINSTATEMENT 2018-10-10
Florida Limited Liability 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9861197302 2020-05-03 0455 PPP 711 SW 148TH AVE APT 402, DAVIE, FL, 33325-3082
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1040
Loan Approval Amount (current) 1040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33325-3082
Project Congressional District FL-25
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1049.26
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State