Search icon

STRUCTURAL WATERPROOFING COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STRUCTURAL WATERPROOFING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURAL WATERPROOFING COMPANY, 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: 25 Jan 2018 (7 years ago)
Document Number: L18000021757
FEI/EIN Number 824181218

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

Address: 601 n orlando ave, maitland, FL, 32751, US
Mail Address: 601 N Orlando Ave, Suite 211, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STRUCTURAL WATERPROOFING COMPANY, LLC, ILLINOIS LLC_11914195 ILLINOIS

Key Officers & Management

Name Role Address
BOLEN LEE Owner 601 N Orlando Ave, Maitland, FL, 32751
BOLEN LEE Agent 601 N Orlando Ave, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-02 601 n orlando ave, suite 211, maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 601 N Orlando Ave, Suite 211, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 601 n orlando ave, suite 211, maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146917207 2020-04-28 0491 PPP 611 North Orlando Avenue, Maitland, FL, 32751-4457
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178309
Loan Approval Amount (current) 178309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 516066
Servicing Lender Name Winter Park National Bank
Servicing Lender Address 201 N New York Ave, Ste 100, WINTER PARK, FL, 32789-3163
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4457
Project Congressional District FL-10
Number of Employees 17
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 516066
Originating Lender Name Winter Park National Bank
Originating Lender Address WINTER PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180874.67
Forgiveness Paid Date 2021-10-04
1063028608 2021-03-12 0491 PPS 601 N Orlando Ave Ste 211, Winter Park, FL, 32789-2917
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178309
Loan Approval Amount (current) 178309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 516066
Servicing Lender Name Winter Park National Bank
Servicing Lender Address 201 N New York Ave, Ste 100, WINTER PARK, FL, 32789-3163
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-2917
Project Congressional District FL-10
Number of Employees 17
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 516066
Originating Lender Name Winter Park National Bank
Originating Lender Address WINTER PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180067.32
Forgiveness Paid Date 2022-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State